Search icon

FABRY CONTRACTING CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FABRY CONTRACTING CORP., CONNECTICUT 1008448 CONNECTICUT

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

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 2016-03-01 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)
2010-03-29 2020-03-04 Address 169 JENNIFER LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2002-02-27 2010-03-29 Address 169 JENNIFER LANE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1993-04-19 2010-03-29 Address 169 JENNIFER LANE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-04-19 2010-03-29 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
140312006246 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120426002169 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100329002298 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080312003211 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060322002315 2006-03-22 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344083654 0216000 2019-06-14 9 INTERLAKEN DRIVE, EASTCHESTER, NY, 10707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-14
Emphasis L: FALL, P: FALL
Case Closed 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7105668510 2021-03-05 0202 PPS 690 Saw Mill River Rd, Yonkers, NY, 10710-4007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86250
Loan Approval Amount (current) 86250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4007
Project Congressional District NY-16
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86785.32
Forgiveness Paid Date 2021-10-25
2029097710 2020-05-01 0202 PPP 690 SAW MILL RIVER RD, YONKERS, NY, 10710
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81020
Loan Approval Amount (current) 81020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81725.77
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State