Search icon

FERRIS HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FERRIS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589425
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 142 Arcade St., Suite 101, Watertown, NY, United States, 13601

DOS Process Agent

Name Role Address
FERRIS HOLDINGS LLC DOS Process Agent 142 Arcade St., Suite 101, Watertown, NY, United States, 13601

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ROBERT FERRIS
User ID:
P2423856

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G2ZQN7NBH9G8
CAGE Code:
8GR33
UEI Expiration Date:
2025-08-24

Business Information

Activation Date:
2024-08-28
Initial Registration Date:
2019-12-18

History

Start date End date Type Value
2014-06-09 2024-06-01 Address 115 SAND STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036321 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220610001633 2022-06-10 BIENNIAL STATEMENT 2022-06-01
210730000745 2021-07-30 BIENNIAL STATEMENT 2021-07-30
190312061176 2019-03-12 BIENNIAL STATEMENT 2018-06-01
150306000624 2015-03-06 CERTIFICATE OF AMENDMENT 2015-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State