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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QFGSEHR2W8L4 2023-01-01 185 ROUTE 109, WEST BABYLON, NY, 11704, 6211, USA 185 ROUTE 109, WEST BABYLON, NY, 11704, USA

Business Information

URL www.ferruccirepair.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-12-03
Initial Registration Date 2021-01-13
Entity Start Date 1981-08-24
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 532490, 811111, 811121, 811310
Product and Service Codes 2320, 2330, 2510, 2520, J023, J024, W038, W039, Z1LA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROSEMARY G FERRUCCI
Role PRESIDENT
Address 185 ROUTE 109, WEST BABYLON, NY, 11704, USA
Government Business
Title PRIMARY POC
Name ROSEMARY G FERRUCCI
Role PRESIDENT
Address 185 ROUTE 109, WEST BABYLON, NY, 11704, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 96 COMMERCIAL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 185 ROUTE 109, WEST BABYLON, NY, 11704, 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
2020-10-08 2023-07-06 Address 185 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2020-10-08 2023-07-06 Address 185 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2016-12-19 2020-10-08 Address 96 COMMERCIAL ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2016-12-19 2020-10-08 Address 96 COMMERCIAL ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2009-01-12 2016-12-19 Address 300 HENRY STREET, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)

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
090112003031 2009-01-12 BIENNIAL STATEMENT 2007-07-01
A791846-3 1981-08-24 CERTIFICATE OF AMENDMENT 1981-08-24
A778289-4 1981-07-02 CERTIFICATE OF INCORPORATION 1981-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3566198603 2021-03-17 0235 PPS 185 Route 109, West Babylon, NY, 11704-6211
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278625
Loan Approval Amount (current) 278625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-6211
Project Congressional District NY-02
Number of Employees 7
NAICS code 532412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 280441.79
Forgiveness Paid Date 2021-11-15
7072747005 2020-04-07 0235 PPP 96 Commercial Street, FREEPORT, NY, 11520-2832
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451600
Loan Approval Amount (current) 451600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-2832
Project Congressional District NY-04
Number of Employees 26
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 455702.03
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State