Search icon

WARREN FANE TRUCKING INC.

Company Details

Name: WARREN FANE TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1987 (38 years ago)
Entity Number: 1166554
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 62 LEVERSEE RD, TROY, NY, United States, 12182
Principal Address: 449 ROUTE 40, TROY, NY, United States, 12182

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN W FANE, SR Chief Executive Officer 62 LEVERSEE RD, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
WARREN W FANE SR DOS Process Agent 62 LEVERSEE RD, TROY, NY, United States, 12182

Form 5500 Series

Employer Identification Number (EIN):
141718729
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Permits

Number Date End date Type Address
40939 2022-05-24 2027-05-23 Mined land permit Staple Road - access through the Wynantskill Pit

History

Start date End date Type Value
1997-04-23 2009-03-27 Address 62 LEVERSEE RD, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1992-12-03 1997-04-23 Address 449 ROUTE 40, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1992-12-03 1997-04-23 Address 449 ROUTE 40, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1992-12-03 1997-04-23 Address 449 ROUTE 40, TROY, NY, 12182, USA (Type of address: Service of Process)
1987-04-29 1992-12-03 Address 60 LEVERSEE ROAD, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190418060015 2019-04-18 BIENNIAL STATEMENT 2019-04-01
150410006049 2015-04-10 BIENNIAL STATEMENT 2015-04-01
130404006054 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110415002994 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090327002988 2009-03-27 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
289600.00
Total Face Value Of Loan:
289600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289600
Current Approval Amount:
289600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291490.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State