Search icon

FIBRE MATERIALS CORP.

Company Details

Name: FIBRE MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1963 (62 years ago)
Entity Number: 157219
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 40 DUPONT ST, PLAINVIEW, NY, United States, 11803
Principal Address: 40 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN FELLOWS Chief Executive Officer 40 DUPONT STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 DUPONT ST, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1995-05-16 2009-04-22 Address 40 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-05-16 2009-04-22 Address FRED H FELLOWS, 40 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-05-16 2009-04-22 Address FRED H FELLOWS, 40 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1963-05-23 1995-05-16 Address 521-5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130603002199 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110518002402 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002224 2009-04-22 BIENNIAL STATEMENT 2009-05-01
050719002980 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030509002361 2003-05-09 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
193500.00
Total Face Value Of Loan:
193500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-23
Type:
Complaint
Address:
40 DUPONT ST., PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-01-24
Type:
Planned
Address:
40 DUPONT ST, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-05-14
Type:
Referral
Address:
40 DUPONT ST, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-08
Type:
Planned
Address:
10-40 DUPONT ST, PLAINVIEW, NY, 11803
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1982-08-03
Type:
Planned
Address:
40 DUPONT STREET, Plainview, NY, 11803
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
193500
Current Approval Amount:
193500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 18 Mar 2025

Sources: New York Secretary of State