Search icon

FONTRICK DOOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FONTRICK DOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1991 (34 years ago)
Entity Number: 1548701
ZIP code: 14020
County: Wyoming
Place of Formation: New York
Address: 9 Apollo Drive, Batavia, NY, United States, 14020
Principal Address: 9 APOLLO DR, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J FONTAINE Chief Executive Officer 1777 CHURCH ROAD, DARIEN CENTER, NY, United States, 14040

DOS Process Agent

Name Role Address
FONTRICK DOOR, INC. DOS Process Agent 9 Apollo Drive, Batavia, NY, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
161395514
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 1777 CHURCH ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
1998-11-18 2023-08-25 Address 9 APOLLO DRIVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1997-05-12 2023-08-25 Address 1777 CHURCH ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
1993-06-29 1999-05-18 Address 220 CLINTON STREET, COWLESVILLE, NY, 14037, USA (Type of address: Principal Executive Office)
1993-06-29 1998-11-18 Address 220 CLINTON STREET, COWLESVILLE, NY, 14037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000170 2023-08-25 BIENNIAL STATEMENT 2023-05-01
210504060579 2021-05-04 BIENNIAL STATEMENT 2021-05-01
170502007818 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006352 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130507006865 2013-05-07 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-25
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:
158240.00
Total Face Value Of Loan:
158240.00
Date:
2020-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-09
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:
221100.00
Total Face Value Of Loan:
221100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-20
Type:
FollowUp
Address:
9 APOLLO DRIVE, BATAVIA, NY, 14020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-10-25
Type:
Complaint
Address:
9 APOLLO DRIVE, BATAVIA, NY, 14020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-04-09
Type:
Referral
Address:
9 APOLLO DRIVE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-12
Type:
Referral
Address:
9 APOLLO DRIVE, BATAVIA, NY, 14020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-01-09
Type:
Planned
Address:
9 APOLLO DRIVE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221100
Current Approval Amount:
221100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
222493.23
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158240
Current Approval Amount:
158240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159302.16

Motor Carrier Census

DBA Name:
PREMIER WOODWORKING
Carrier Operation:
Interstate
Fax:
(585) 345-6033
Add Date:
1997-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FONTRICK DOOR, INC.
Party Role:
Plaintiff
Party Name:
FERGUSON,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State