Search icon

FERRIS ADVISORS LLC

Company Details

Name: FERRIS ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2018 (7 years ago)
Entity Number: 5423533
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 670 WEST END AVE., APT. 15E, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
FERRIS ADVISORS LLC DOS Process Agent 670 WEST END AVE., APT. 15E, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
221010000635 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201104061426 2020-11-04 BIENNIAL STATEMENT 2020-10-01
190128000459 2019-01-28 CERTIFICATE OF PUBLICATION 2019-01-28
181010010422 2018-10-10 ARTICLES OF ORGANIZATION 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071417801 2020-05-22 0202 PPP 670 West End Avenue 15E, New York, NY, 10025-7301
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10025-7301
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20961.42
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State