Search icon

FERRIS COIN, INC.

Company Details

Name: FERRIS COIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2016 (9 years ago)
Entity Number: 5008233
ZIP code: 11228
County: Albany
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 199 Wolf rd, Albany, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERRIS COIN INC. 401 (K) RETIREMENT PLAN 2023 813896583 2024-10-14 FERRIS COIN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 5184343860
Plan sponsor’s address 199 WOLF ROAD, ALBANY, NY, 12205
FERRIS COIN INC. 401 (K) RETIREMENT PLAN 2022 813896583 2023-10-03 FERRIS COIN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 5184343860
Plan sponsor’s address 199 WOLF ROAD, ALBANY, NY, 12205
FERRIS COIN INC. 401 (K) RETIREMENT PLAN 2021 813896583 2022-10-17 FERRIS COIN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 5184343860
Plan sponsor’s address 199 WOLF ROAD, ALBANY, NY, 12205
FERRIS COIN INC. 401 (K) RETIREMENT PLAN 2020 813896583 2021-07-27 FERRIS COIN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 5184343860
Plan sponsor’s address 199 WOLF ROAD, ALBANY, NY, 12205
FERRIS COIN INC. 401 (K) RETIREMENT PLAN 2019 813896583 2020-07-23 FERRIS COIN, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423940
Sponsor’s telephone number 5184343860
Plan sponsor’s address 199 WOLF ROAD, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
GEOFFREY DEMIS Chief Executive Officer 8 CATHYWOOD COURT, CLIFTON PARK, NY, United States, 12065

Filings

Filing Number Date Filed Type Effective Date
220920002707 2022-09-20 BIENNIAL STATEMENT 2022-09-01
160914000531 2016-09-14 CERTIFICATE OF INCORPORATION 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9627687004 2020-04-09 0248 PPP 199 WOLF RD, ALBANY, NY, 12205-1100
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106200
Loan Approval Amount (current) 106200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1100
Project Congressional District NY-20
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107648.45
Forgiveness Paid Date 2021-08-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State