Search icon

FERRARO ENTERTAINMENT, INC.

Company Details

Name: FERRARO ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1981 (44 years ago)
Entity Number: 673655
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 1035 US ROUTE 9, QUEENSBURY, NY, United States, 12804
Principal Address: 1035 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH A FERRARO Chief Executive Officer 1035 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE FUN SPOT DOS Process Agent 1035 US ROUTE 9, QUEENSBURY, NY, United States, 12804

Form 5500 Series

Employer Identification Number (EIN):
141622872
Plan Year:
2010
Number Of Participants:
7
Sponsors DBA Name:
THE FUN SPOT
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors DBA Name:
THE FUN SPOT
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors DBA Name:
THE FUN SPOT
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 1035 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2021-02-12 2024-11-22 Address 1035 US ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2017-01-10 2021-02-12 Address 1035 US ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-01-19 2017-01-10 Address 1035 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-01-19 2024-11-22 Address 1035 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122003275 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210212060154 2021-02-12 BIENNIAL STATEMENT 2021-01-01
190207060670 2019-02-07 BIENNIAL STATEMENT 2019-01-01
170110006782 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150105008105 2015-01-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173664.00
Total Face Value Of Loan:
173664.00
Date:
2020-09-08
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173600.00
Total Face Value Of Loan:
173600.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
173300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173600
Current Approval Amount:
173600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174549.98
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173664
Current Approval Amount:
173664
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
175077.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State