Search icon

FLEETWOOD DRYWALL INC.

Company Details

Name: FLEETWOOD DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1959 (66 years ago)
Entity Number: 121290
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 3196 COLD SPRINGS RD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A NEEDLE Chief Executive Officer 3196 COLD SPRINGS RD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3196 COLD SPRINGS RD, BALDWINSVILLE, NY, United States, 13027

Form 5500 Series

Employer Identification Number (EIN):
150613393
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
1976-11-29 1995-06-28 Address 7607 OSWEGO RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1959-07-17 1976-11-29 Address 33 LINCOLN ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110824002380 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090729002216 2009-07-29 BIENNIAL STATEMENT 2009-07-01
070725002648 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050829002364 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030718002478 2003-07-18 BIENNIAL STATEMENT 2003-07-01

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:
383900.00
Total Face Value Of Loan:
383900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-10
Type:
Prog Related
Address:
ADJACENT TO 7576 BUCKLEY ROAD, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-11-02
Type:
Referral
Address:
321-323 SOUTH SALINA STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-09
Type:
Planned
Address:
STONY BROOK APARTMENTS, STONY BROOK ROAD, VERONA, NY, 13478
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-13
Type:
Unprog Rel
Address:
DICK'S STORE FAIRMOUNT FAIR PLZ. W. GENESEE ST., CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-07
Type:
Prog Related
Address:
7430 BUCKLEY RD., CLAY, NY, 13041
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
383900
Current Approval Amount:
383900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385982.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 635-4869
Add Date:
2003-06-02
Operation Classification:
Private(Property)
power Units:
6
Drivers:
14
Inspections:
9
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State