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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERRARO ENTERTAINMENT INC. PROFIT SHARING 401(K) PLAN 2010 141622872 2011-09-26 FERRARO ENTERTAINMENT INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 713100
Sponsor’s telephone number 5187928989
Plan sponsor’s DBA name THE FUN SPOT
Plan sponsor’s address 1035 ROUTE 9, QUEENSBURY, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 141622872
Plan administrator’s name FERRARO ENTERTAINMENT INC.
Plan administrator’s address 1035 ROUTE 9, QUEENSBURY, NY, 12804
Administrator’s telephone number 5187928989

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing ALYSSA PARK
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing ALYSSA PARK
FERRARO ENTERTAINMENT INC. PROFIT SHARING 401(K) PLAN 2010 141622872 2011-05-25 FERRARO ENTERTAINMENT INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 713100
Sponsor’s telephone number 5187928989
Plan sponsor’s DBA name THE FUN SPOT
Plan sponsor’s address 1035 ROUTE 9, QUEENSBURY, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 141622872
Plan administrator’s name FERRARO ENTERTAINMENT INC.
Plan administrator’s address 1035 ROUTE 9, QUEENSBURY, NY, 12804
Administrator’s telephone number 5187928989

Signature of

Role Plan administrator
Date 2011-05-25
Name of individual signing ALYSSA PARK
Role Employer/plan sponsor
Date 2011-05-25
Name of individual signing ALYSSA PARK
FERRARO ENTERTAINMENT INC. PROFIT SHARING 401(K) PLAN 2009 141622872 2010-07-13 FERRARO ENTERTAINMENT INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 713100
Sponsor’s telephone number 5187928989
Plan sponsor’s DBA name THE FUN SPOT
Plan sponsor’s address 1035 ROUTE 9, QUEENSBURY, NY, 12804

Plan administrator’s name and address

Administrator’s EIN 141622872
Plan administrator’s name FERRARO ENTERTAINMENT INC.
Plan administrator’s address 1035 ROUTE 9, QUEENSBURY, NY, 12804
Administrator’s telephone number 5187928989

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing ALYSSA PARK
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing ALYSSA PARK

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

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)
2003-02-06 2011-01-19 Address 1035 RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2003-02-06 2011-01-19 Address 1035 RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1997-02-19 2003-02-06 Address 1035 RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1997-02-19 2003-02-06 Address 1035 RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1997-02-19 2011-01-19 Address 1035 RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)

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
130107006258 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110119002335 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090113002584 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070216002712 2007-02-16 BIENNIAL STATEMENT 2007-01-01
050201002242 2005-02-01 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614547207 2020-04-27 0248 PPP 1035 STATE ROUTE 9, QUEENSBURY, NY, 12804-1374
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173600
Loan Approval Amount (current) 173600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1374
Project Congressional District NY-21
Number of Employees 45
NAICS code 713120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174549.98
Forgiveness Paid Date 2020-11-19
4786758307 2021-01-23 0248 PPS 1035 State Route 9, Queensbury, NY, 12804-1374
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173664
Loan Approval Amount (current) 173664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-1374
Project Congressional District NY-21
Number of Employees 45
NAICS code 713120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175077.43
Forgiveness Paid Date 2021-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State