Search icon

FERRI OPTOMETRIC EYE CARE, PLLC

Company Details

Name: FERRI OPTOMETRIC EYE CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jun 2016 (9 years ago)
Date of dissolution: 20 Jan 2022
Entity Number: 4958171
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 365 ROSE COURT, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
MICHAEL FERRI DOS Process Agent 365 ROSE COURT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2016-06-06 2022-07-07 Address 365 ROSE COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220707000262 2022-01-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-20
160927000603 2016-09-27 CERTIFICATE OF PUBLICATION 2016-09-27
160606000423 2016-06-06 ARTICLES OF ORGANIZATION 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8449448403 2021-02-13 0202 PPP 1706 Maxwell Dr, Yorktown Heights, NY, 10598-4802
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4802
Project Congressional District NY-17
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16364.42
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State