Search icon

THE FORT MILLER SERVICE CORP.

Headquarter

Company Details

Name: THE FORT MILLER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (33 years ago)
Entity Number: 1577864
ZIP code: 12871
County: Washington
Place of Formation: New York
Address: PO BOX 98, SCHUYLERVILLE, NY, United States, 12871
Principal Address: 678 WILBUR AVENUE, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE FORT MILLER SERVICE CORP., CONNECTICUT 3026581 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LEQ5BWB9KB84 2025-04-04 678 WILBUR AVE, GREENWICH, NY, 12834, 4413, USA 678 WILBUR AVE, GREENWICH, NY, 12834, USA

Business Information

URL https://www.fortmillerservice.com/
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2024-03-13
Entity Start Date 1991-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 327390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANN SIGNOR
Address 678 WILBUR AVE, GREENWICH, NY, 12834, USA
Title ALTERNATE POC
Name ANN SIGNOR
Address 678 WILBUR AVE, GREENWICH, NY, 12834, USA
Government Business
Title PRIMARY POC
Name ANN SIGNOR
Address 678 WILBUR AVE, GREENWICH, NY, 12834, USA
Title ALTERNATE POC
Name ANN SIGNOR
Address 678 WILBUR AVE, GREENWICH, NY, 12834, USA
Past Performance
Title PRIMARY POC
Name ANN SIGNOR
Address 678 WILBUR AVE, GREENWICH, NY, 12834, USA
Title ALTERNATE POC
Name ANN SIGNOR
Address 678 WILBUR AVE, GREENWICH, NY, 12834, USA

DOS Process Agent

Name Role Address
THE FORT MILLER SERVICE CORP. DOS Process Agent PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

Chief Executive Officer

Name Role Address
JOHN T HEDBRING Chief Executive Officer PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

History

Start date End date Type Value
2024-03-19 2024-03-19 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2017-09-28 2024-03-19 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)
1999-10-06 2024-03-19 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
1994-03-30 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1993-09-29 2016-03-03 Address WILBUR AVENUE, P.O. BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Principal Executive Office)
1993-09-29 1999-10-06 Address P.O. BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
1993-09-29 2017-09-28 Address WILBUR AVENUE, P.O. BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process)
1991-09-26 1993-09-29 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1991-09-26 1994-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319003267 2024-03-19 BIENNIAL STATEMENT 2024-03-19
211001000283 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190924060273 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170928006194 2017-09-28 BIENNIAL STATEMENT 2017-09-01
160303007113 2016-03-03 BIENNIAL STATEMENT 2015-09-01
130930006007 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111005002360 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090901002193 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070913002189 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051101002544 2005-11-01 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9986777107 2020-04-15 0248 PPP 688 Wilbur Avenue, Greenwich, NY, 12834
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 724300
Loan Approval Amount (current) 724300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, WASHINGTON, NY, 12834-0001
Project Congressional District NY-21
Number of Employees 48
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 731364.41
Forgiveness Paid Date 2021-04-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3261262 THE FORT MILLER SERVICE CORP. - LEQ5BWB9KB84 678 WILBUR AVE, GREENWICH, NY, 12834-4413
Capabilities Statement Link -
Phone Number 518-695-5000
Fax Number -
E-mail Address asignor@fmgroup.com
WWW Page https://www.fortmillerservice.com/
E-Commerce Website -
Contact Person ANN SIGNOR
County Code (3 digit) 115
Congressional District 21
Metropolitan Statistical Area 2975
CAGE Code 9VFE7
Year Established 1991
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 327390
NAICS Code's Description Other Concrete Product Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Feb 2025

Sources: New York Secretary of State