Search icon

ERMANNO FERRI MASON CONTRACTOR, INC.

Company Details

Name: ERMANNO FERRI MASON CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1984 (41 years ago)
Entity Number: 928913
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 5 GREENHOUSE CIRCLE, FAIRPORT, NY, United States, 14450

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
ERMANNO FERRI MASON CONTRACTOR, INC. DEFINED BENEFIT PLAN 2023 161227438 2024-09-30 ERMANNO FERRI MASON CONTRACTOR, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR INC. PROFIT SHARING PLAN 2023 161227438 2024-09-30 ERMANNO FERRI MASON CONTRACTOR INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR, INC. DEFINED BENEFIT PLAN 2022 161227438 2023-10-10 ERMANNO FERRI MASON CONTRACTOR, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR INC. PROFIT SHARING PLAN 2022 161227438 2023-10-10 ERMANNO FERRI MASON CONTRACTOR INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR INC. PROFIT SHARING PLAN 2021 161227438 2022-10-11 ERMANNO FERRI MASON CONTRACTOR INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR, INC. DEFINED BENEFIT PLAN 2021 161227438 2022-10-11 ERMANNO FERRI MASON CONTRACTOR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR, INC. DEFINED BENEFIT PLAN 2020 161227438 2021-09-25 ERMANNO FERRI MASON CONTRACTOR, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR INC. PROFIT SHARING PLAN 2020 161227438 2021-09-25 ERMANNO FERRI MASON CONTRACTOR INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR, INC. DEFINED BENEFIT PLAN 2019 161227438 2020-09-28 ERMANNO FERRI MASON CONTRACTOR, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450
ERMANNO FERRI MASON CONTRACTOR INC. PROFIT SHARING PLAN 2019 161227438 2020-09-28 ERMANNO FERRI MASON CONTRACTOR INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 236110
Sponsor’s telephone number 5852590450
Plan sponsor’s address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450

Chief Executive Officer

Name Role Address
ERMANNO FERRI Chief Executive Officer 5 GREENHOUSE CIRCLE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 GREENHOUSE CIRCLE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2002-06-21 2008-09-10 Address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-03-17 2008-09-10 Address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-03-17 2002-06-21 Address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-03-17 2008-09-10 Address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1984-07-09 1993-03-17 Address 5 GREENHOUSE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100722002087 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080910002669 2008-09-10 BIENNIAL STATEMENT 2008-07-01
060622003031 2006-06-22 BIENNIAL STATEMENT 2006-07-01
020621002618 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000710002378 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980708002092 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960801002887 1996-08-01 BIENNIAL STATEMENT 1996-07-01
930921002506 1993-09-21 BIENNIAL STATEMENT 1993-07-01
930317002185 1993-03-17 BIENNIAL STATEMENT 1992-07-01
B120766-2 1984-07-09 CERTIFICATE OF INCORPORATION 1984-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609387705 2020-05-01 0219 PPP 5 GREENHOUSE CIR, FAIRPORT, NY, 14450
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57040
Loan Approval Amount (current) 57040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57602.1
Forgiveness Paid Date 2021-04-29
2662639007 2021-05-18 0219 PPS 5 Greenhouse Cir, Fairport, NY, 14450-1905
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57039
Loan Approval Amount (current) 57039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1905
Project Congressional District NY-25
Number of Employees 7
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57620.33
Forgiveness Paid Date 2022-06-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State