Search icon

FER NAP, INC.

Company Details

Entity Name: FER NAP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1981
Business ALEI: 0119633
Annual report due: 22 Jun 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 18 PECK AVE, GREENWICH, CT, 06830, United States
Mailing address: 18 PECK AVE, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: fernapinc@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
EMILIO FERRI Officer 18 Peck Ave, Greenwich, CT, 06830-6852, United States No data No data 18 PECK AVE, Greenwich, CT, 06830, United States
PATRICIA L. FERRI Officer 18 Peck Ave, Greenwich, CT, 06830, United States +1 203-257-5551 fernapinc@gmail.com CT, 18 PECK AVE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA L. FERRI Agent 18 PECK AVE, GREENWICH, CT, 06830, United States 18 PECK AVE, GREENWICH, CT, 06830, United States +1 203-257-5551 fernapinc@gmail.com CT, 18 PECK AVE, GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002374 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2000-08-11 2023-10-01 2025-03-31
HIC.0510861 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279838 2024-06-25 No data Annual Report Annual Report No data
BF-0011383725 2023-05-23 No data Annual Report Annual Report No data
BF-0010316919 2022-06-27 No data Annual Report Annual Report 2022
BF-0009752878 2021-09-28 No data Annual Report Annual Report No data
0006935451 2020-06-29 No data Annual Report Annual Report 2019
0006935460 2020-06-29 No data Annual Report Annual Report 2020
0006488599 2019-03-25 No data Annual Report Annual Report 2018
0005871253 2017-06-20 No data Annual Report Annual Report 2017
0005824652 2017-04-24 No data Annual Report Annual Report 2016
0005380019 2015-08-12 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340204668 0111500 2015-01-07 3176 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06824
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-07
Emphasis L: EISAOF, L: EISAX30, L: FALL
Case Closed 2015-05-28

Related Activity

Type Referral
Activity Nr 934399
Safety Yes
Type Inspection
Activity Nr 1020483
Safety Yes
Type Inspection
Activity Nr 1020497
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-04-22
Abatement Due Date 2015-04-30
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-05-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. WORKSITE: The open-sided floor of the second floor hallway was not guarded by a standard railing or an equivalent safety means was utilized.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2015-04-22
Abatement Due Date 2015-04-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-20
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, shall be equipped with one stairrail system along each unprotected side or edge. WORKSITE: Standard railings were not provided on the open sides of the stairs in front of the hallway used by employees to access the second floor.
113216709 0111500 1993-01-25 CLEVELAND AND BROOKLAWN, BRIDGEPORT, CT, 06604
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-01-25
Emphasis N: TRENCH
Case Closed 1993-08-11

Related Activity

Type Referral
Activity Nr 901467084
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-02-01
Abatement Due Date 1993-03-06
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-02-01
Abatement Due Date 1993-02-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1993-02-01
Abatement Due Date 1993-03-06
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1993-02-01
Abatement Due Date 1993-02-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8160779000 2021-05-27 0156 PPS 120 Federal St, Bridgeport, CT, 06606-5291
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20642
Loan Approval Amount (current) 20642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-5291
Project Congressional District CT-04
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20741.53
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
670933 Intrastate Non-Hazmat 2015-11-05 30000 2014 2 1 Private(Property)
Legal Name FER-NAP INC
DBA Name -
Physical Address 50 HICKORY STREET, TRUMBULL, CT, 06611, US
Mailing Address PO BOX 110696, TRUMBULL, CT, 06611, US
Phone (203) 268-1817
Fax (203) 268-6641
E-mail FERNAPINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website