Search icon

WILLIAM J FAGAN & SONS, INC.

Company Details

Name: WILLIAM J FAGAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1959 (66 years ago)
Entity Number: 123630
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 15 FIRST STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 FIRST STREET, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
WILLIAM F FAGAN Chief Executive Officer 15 FIRST STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
1992-11-23 1999-11-29 Address 15 FIRST ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1992-11-23 1999-11-29 Address 15 FIRST ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-11-23 1999-11-29 Address 15 FIRST ST, TROY, NY, 12180, USA (Type of address: Service of Process)
1959-11-02 1992-11-23 Address 15 FIRST ST., TROY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207002488 2011-12-07 BIENNIAL STATEMENT 2011-11-01
071212002283 2007-12-12 BIENNIAL STATEMENT 2007-11-01
991129002631 1999-11-29 BIENNIAL STATEMENT 1999-11-01
921123002790 1992-11-23 BIENNIAL STATEMENT 1992-11-01
B470774-2 1987-03-17 ASSUMED NAME CORP INITIAL FILING 1987-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
30062.00
Total Face Value Of Loan:
30062.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30062
Current Approval Amount:
30062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30341.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State