Search icon

FERRARI'S AUTO REPAIR, INC.

Company Details

Name: FERRARI'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1985 (40 years ago)
Entity Number: 976821
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 160 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 JACKSON AVENUE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MICHAEL FERRARI Chief Executive Officer 160 JACKSON AVENUE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1993-03-31 1994-03-04 Address 5 EAST GATE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130306002305 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110316002991 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090209002541 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070322002634 2007-03-22 BIENNIAL STATEMENT 2007-02-01
050307002877 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030226002153 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010309002580 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990303002495 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970324002236 1997-03-24 BIENNIAL STATEMENT 1997-02-01
940304002281 1994-03-04 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834528701 2021-03-31 0235 PPS 160 Jackson Ave, Syosset, NY, 11791-3802
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102882
Loan Approval Amount (current) 102882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3802
Project Congressional District NY-03
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103459.83
Forgiveness Paid Date 2021-11-01
2619917108 2020-04-11 0235 PPP 160 JACKSON AVE, SYOSSET, NY, 11791-3802
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110505
Loan Approval Amount (current) 92004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-3802
Project Congressional District NY-03
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92692.14
Forgiveness Paid Date 2021-02-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State