Search icon

FALLETI MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FALLETI MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1986 (39 years ago)
Entity Number: 1086938
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 504 ELLICOTT STREET, PO BOX 1579, BATAVIA, NY, United States, 14020
Principal Address: 2 WEST MAIN STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK P FALLETI Chief Executive Officer PO BOX 1579, 504 ELLICOTT STREET, BATAVIA, NY, United States, 14021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 ELLICOTT STREET, PO BOX 1579, BATAVIA, NY, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
161276111
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 504 ELLICOTT ST, BATAVIA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address PO BOX 1579, 504 ELLICOTT STREET, BATAVIA, NY, 14021, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230509001116 2023-05-09 BIENNIAL STATEMENT 2022-06-01
120803002264 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100802002791 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080613002266 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060602003230 2006-06-02 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-04-11
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55794.11
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65555.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State