Search icon

FALCONER PENNZOIL, INC.

Company Details

Name: FALCONER PENNZOIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1991 (33 years ago)
Entity Number: 1597419
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 2 WEST MAIN ST, FALCONER, NY, United States, 14733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FALCONER PENNZOIL DOS Process Agent 2 WEST MAIN ST, FALCONER, NY, United States, 14733

Chief Executive Officer

Name Role Address
PHILIP T RICOTTA Chief Executive Officer 2 WEST MAIN ST, FALCONER, NY, United States, 14733

History

Start date End date Type Value
1992-12-17 2006-01-13 Address 2 WEST MAIN ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1992-12-17 2006-01-13 Address 2 WEST MAIN ST, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
1991-12-19 2006-01-13 Address 2 WEST MAIN STREET, FALCONER, NY, 14733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002151 2014-03-03 BIENNIAL STATEMENT 2013-12-01
111229002938 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091221002933 2009-12-21 BIENNIAL STATEMENT 2009-12-01
060113003367 2006-01-13 BIENNIAL STATEMENT 2005-12-01
971211002108 1997-12-11 BIENNIAL STATEMENT 1997-12-01
931221002315 1993-12-21 BIENNIAL STATEMENT 1993-12-01
921217002042 1992-12-17 BIENNIAL STATEMENT 1992-12-01
911219000078 1991-12-19 CERTIFICATE OF INCORPORATION 1991-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5610597105 2020-04-13 0296 PPP 2 w main st, FALCONER, NY, 14733-1650
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FALCONER, CHAUTAUQUA, NY, 14733-1650
Project Congressional District NY-23
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70477.53
Forgiveness Paid Date 2020-12-30
6481168501 2021-03-03 0296 PPS 2 W Main St, Falconer, NY, 14733-1650
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43515
Loan Approval Amount (current) 43515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falconer, CHAUTAUQUA, NY, 14733-1650
Project Congressional District NY-23
Number of Employees 6
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43739.13
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State