Search icon

THE FORT MILLER SERVICE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE FORT MILLER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (34 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

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

Links between entities

Type:
Headquarter of
Company Number:
3026581
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANN SIGNOR
User ID:
P3261262

Unique Entity ID

Unique Entity ID:
LEQ5BWB9KB84
CAGE Code:
9VFE7
UEI Expiration Date:
2026-01-25

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2024-03-13

Commercial and government entity program

CAGE number:
9VFE7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-25

Contact Information

POC:
ANN SIGNOR
Corporate URL:
https://www.fortmillerservice.com/

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
724300.00
Total Face Value Of Loan:
724300.00

Trademarks Section

Serial Number:
76360079
Mark:
SERVICE BEYOND EXPECTATION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-01-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SERVICE BEYOND EXPECTATION

Goods And Services

For:
manufacture of concrete burial vaults and urn vaults to the order and/or specification of others
First Use:
2001-03-01
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-27
Type:
Planned
Address:
1114 PORTER AVENUE, BINGHAMTON, NY, 13901
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$724,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$724,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$731,364.41
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $724,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State