Search icon

FERRARA LUMBER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRARA LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1984 (41 years ago)
Entity Number: 943163
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-30 49TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY FERRARA Chief Executive Officer 56-30 49TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
FERRARA LUMBER CORP. DOS Process Agent 56-30 49TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-19 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-03 2024-09-03 Address 56-30 49TH STREET, MASPETH, NY, 11378, 2332, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903000838 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220914000945 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200901060762 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006234 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006200 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2020-04-15
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:
198112.00
Total Face Value Of Loan:
198112.00
Date:
2020-04-11
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:
152100.00
Total Face Value Of Loan:
152100.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$198,112
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,561.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $175,728
Utilities: $6,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $14150
Debt Interest: $2,234
Jobs Reported:
15
Initial Approval Amount:
$152,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,671.7
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $152,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 894-7633
Add Date:
1992-09-16
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State