Search icon

CHARLES P. FASO INC.

Company Details

Name: CHARLES P. FASO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255568
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 860 ENGLEWOOD AVENUE, TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES P. FASO DOS Process Agent 860 ENGLEWOOD AVENUE, TONAWANDA, NY, United States, 14223

Chief Executive Officer

Name Role Address
CHARLES P. FASO Chief Executive Officer 860 ENGLEWOOD AVENUE, TONAWANDA, NY, United States, 14223

History

Start date End date Type Value
1992-11-06 1996-04-22 Address 860 ENGLEWOOD AVENUE, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)
1988-04-22 1992-11-06 Address 3053 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002207 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120516003111 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100419003126 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080425002580 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060414002168 2006-04-14 BIENNIAL STATEMENT 2006-04-01

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:
73402.00
Total Face Value Of Loan:
73402.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73402
Current Approval Amount:
73402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74246.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State