Search icon

FIERRO GENERAL CONTRACTING CORP.

Headquarter

Company Details

Name: FIERRO GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1985 (40 years ago)
Entity Number: 986232
ZIP code: 10541
County: Bronx
Place of Formation: New York
Address: 268 RTE 6N, STE 4, MAHOPAC, NY, United States, 10541

Contact Details

Phone +1 845-628-0510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FIERRO GENERAL CONTRACTING CORP., CONNECTICUT 1101049 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 RTE 6N, STE 4, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
FRANK FIERRO Chief Executive Officer 268 ROUTE 6N, STE 4, MAHOPAC, NY, United States, 10541

Licenses

Number Status Type Date End date
1460382-DCA Active Business 2013-03-21 2025-02-28

History

Start date End date Type Value
1992-11-24 2003-05-06 Address 739 EDISON AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1992-11-24 2001-05-25 Address 73 EAST LOVELL STREET, MAHOPAC, NY, 10541, 9320, USA (Type of address: Principal Executive Office)
1992-11-24 2001-05-25 Address 73 EAST LOVELL STREET, MAHOPAC, NY, 10541, 9320, USA (Type of address: Service of Process)
1985-04-03 1992-11-24 Address 739 EDISON AVE., BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060122 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406007382 2017-04-06 BIENNIAL STATEMENT 2017-04-01
130418006397 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110421002924 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090415002573 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070510002897 2007-05-10 BIENNIAL STATEMENT 2007-04-01
050601002508 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030506002117 2003-05-06 BIENNIAL STATEMENT 2003-04-01
010525002320 2001-05-25 BIENNIAL STATEMENT 2001-04-01
990504002079 1999-05-04 BIENNIAL STATEMENT 1999-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604781 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3604782 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3312671 TRUSTFUNDHIC INVOICED 2021-03-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3312672 RENEWAL INVOICED 2021-03-25 100 Home Improvement Contractor License Renewal Fee
2991105 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2991104 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548576 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548575 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2002141 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
2002140 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013747710 2020-05-01 0202 PPP 268 Route 6N, MAHOPAC, NY, 10541
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94300
Loan Approval Amount (current) 94300
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 MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 238990
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 95532.19
Forgiveness Paid Date 2021-08-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State