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

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

Form 5500 Series

Employer Identification Number (EIN):
161227438
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
57039.00
Total Face Value Of Loan:
57039.00
Date:
2020-05-02
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:
57040.00
Total Face Value Of Loan:
57040.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57039
Current Approval Amount:
57039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57620.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57040
Current Approval Amount:
57040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57602.1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State