Search icon

FERRARA LUMBER CORP.

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 2024-10-19 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, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 56-30 49TH STREET, MASPETH, NY, 11378, 2332, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-15 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-13 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-11 2024-06-13 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
151105006315 2015-11-05 BIENNIAL STATEMENT 2014-09-01
120906006094 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100928002386 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080909002613 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060912002125 2006-09-12 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205837105 2020-04-15 0219 PPP 30 West Bayard Street, Seneca Falls, NY, 13148
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198112
Loan Approval Amount (current) 198112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seneca Falls, SENECA, NY, 13148-0001
Project Congressional District NY-24
Number of Employees 16
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199561.2
Forgiveness Paid Date 2021-01-13
3109167102 2020-04-11 0202 PPP 56-30 49th St, MASPETH, NY, 11378-2009
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152100
Loan Approval Amount (current) 152100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MASPETH, QUEENS, NY, 11378-2009
Project Congressional District NY-07
Number of Employees 15
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153671.7
Forgiveness Paid Date 2021-04-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State