Search icon

FABRY CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FABRY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1988 (37 years ago)
Entity Number: 1243315
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: PO Box 428, Tuckahoe, NY, United States, 10707
Principal Address: 690 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER S FABRY Chief Executive Officer PO BOX 428, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
DINA FABRY - FABRY CONTRACTING CORP. DOS Process Agent PO Box 428, Tuckahoe, NY, United States, 10707

Links between entities

Type:
Headquarter of
Company Number:
1008448
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address PO BOX 428, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-01 Address 690 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2020-03-04 2024-03-01 Address PO BOX 428, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2016-03-01 2020-03-04 Address 169 JENNIFER LANE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2010-03-29 2020-03-04 Address 169 JENNIFER LANE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301059107 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220406003075 2022-04-06 BIENNIAL STATEMENT 2022-03-01
200304061400 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180307006397 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301006235 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
86250.00
Total Face Value Of Loan:
86250.00
Date:
2020-05-02
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:
81020.00
Total Face Value Of Loan:
81020.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-06-14
Type:
Planned
Address:
9 INTERLAKEN DRIVE, EASTCHESTER, NY, 10707
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86250
Current Approval Amount:
86250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86785.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81020
Current Approval Amount:
81020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81725.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State