Search icon

MICHAEL FERRUCCI REPAIR, INC.

Company Details

Name: MICHAEL FERRUCCI REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1981 (44 years ago)
Entity Number: 708810
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 96 COMMERCIAL STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARY G. FERRUCCI Chief Executive Officer 96 COMMERCIAL STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
MICHAEL FERRUCCI REPAIR, INC. DOS Process Agent 96 COMMERCIAL STREET, FREEPORT, NY, United States, 11520

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QFGSEHR2W8L4
CAGE Code:
8UE40
UEI Expiration Date:
2023-01-01

Business Information

Activation Date:
2021-12-03
Initial Registration Date:
2021-01-13

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 185 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 96 COMMERCIAL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2022-03-01 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2022-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230706000984 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210915000745 2021-09-15 BIENNIAL STATEMENT 2021-09-15
201008060085 2020-10-08 BIENNIAL STATEMENT 2019-07-01
161219002002 2016-12-19 BIENNIAL STATEMENT 2016-07-01
100125002243 2010-01-25 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
278625.00
Total Face Value Of Loan:
278625.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
451600.00
Total Face Value Of Loan:
451600.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278625
Current Approval Amount:
278625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
280441.79
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451600
Current Approval Amount:
451600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
455702.03

Court Cases

Court Case Summary

Filing Date:
2024-01-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
97 LEASING, LLC,
Party Role:
Plaintiff
Party Name:
MICHAEL FERRUCCI REPAIR, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State