Search icon

FERRARA ELECTRICAL CORP.

Company Details

Name: FERRARA ELECTRICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1978 (47 years ago)
Entity Number: 485342
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 11509 Atlantic Avenue, Richmond Hill, NY, United States, 11418
Principal Address: 115-09 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-846-3119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT FERRARA Chief Executive Officer 115-09 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11509 Atlantic Avenue, Richmond Hill, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
112461389
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 115-09 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-04 2024-04-02 Address 115-09 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1995-07-19 2024-04-02 Address 115-09 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1995-07-19 2016-04-04 Address 161-15 88TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402002994 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220422000312 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200401061415 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007669 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006173 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
199000.00
Total Face Value Of Loan:
199000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154322
Current Approval Amount:
154322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155338.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State