Search icon

FAIRWOOD REALTY MANAGEMENT CORP.

Company Details

Name: FAIRWOOD REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1989 (36 years ago)
Entity Number: 1336464
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5586 MAIN STREET, SUITE 102, 5586 MAIN STREET SUITE 102, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5586 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A GRABOWSKI Chief Executive Officer 5586 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5586 MAIN STREET, SUITE 102, 5586 MAIN STREET SUITE 102, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-09-07 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 5586 MAIN STREET, SUITE 102, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 4804 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2022-09-21 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-03 2023-03-01 Address 4804 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2008-12-03 2023-03-01 Address ATTN: PRESIDENT, 4804 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1993-04-20 2008-12-03 Address ONE GLENEAGLE DRIVE, SUITE B, HAMBURG, NY, 14075, 5875, USA (Type of address: Chief Executive Officer)
1993-04-20 2008-12-03 Address ONE GLENEAGLE DRIVE, SUITE B, HAMBURG, NY, 14075, 5875, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230301000387 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211228000732 2021-12-28 BIENNIAL STATEMENT 2021-12-28
190311060427 2019-03-11 BIENNIAL STATEMENT 2019-03-01
150311006186 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130308006629 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110322002082 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090225002853 2009-02-25 BIENNIAL STATEMENT 2009-03-01
081203002428 2008-12-03 BIENNIAL STATEMENT 2007-03-01
940504002701 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930420002556 1993-04-20 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8137657107 2020-04-15 0296 PPP 4804 Transit Road, Depew, NY, 14043
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181000
Loan Approval Amount (current) 181000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-0001
Project Congressional District NY-26
Number of Employees 23
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182036.41
Forgiveness Paid Date 2020-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State