Search icon

OUR TERMS FABRICATORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OUR TERMS FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010447
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 48 CABOT ST, WEST BABYLON, NY, United States, 11704
Address: 48 CABOT STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FRIES Chief Executive Officer 48 CABOT ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 CABOT STREET, WEST BABYLON, NY, United States, 11704

Links between entities

Type:
Headquarter of
Company Number:
F02000004352
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112752204
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 33 BELL AVENUE #C, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 48 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-01-04 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-08 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-08 2025-06-03 Address 48 CABOT STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603004766 2025-06-03 BIENNIAL STATEMENT 2025-06-03
130801002082 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110725002242 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708003025 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070727002841 2007-07-27 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
363255.00
Total Face Value Of Loan:
363255.00
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:
363255.00
Total Face Value Of Loan:
363255.00
Date:
2015-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
129600.00
Total Face Value Of Loan:
129600.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363255
Current Approval Amount:
363255
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367663.82
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363255
Current Approval Amount:
363255
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
368141.53

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2009-08-12
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
8
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