Search icon

FAMBUS, INC.

Company Details

Name: FAMBUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1599886
ZIP code: 13760
County: Broome
Place of Formation: New York
Principal Address: 2800 WATSON BLVD, ENDWELL, NY, United States, 13760
Address: 2800 WATSON BOULEVARD, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LABELLE Chief Executive Officer 2800 WATSON BLVD, ENDWELL, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2800 WATSON BOULEVARD, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2002-01-18 2004-01-20 Address VILLAGE PRINTING, 2800 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-01-20 Address VILLAGE PRINTING, 2800 WATSON BLVD, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
2000-02-01 2002-01-18 Address VILLAGE PRINTING, 2800 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-04-19 2000-02-01 Address 2800 WATSON BOULEVARD, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1993-04-19 2002-01-18 Address 2800 WATSON BOULEVARD, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office)
1992-01-02 1998-01-12 Address 2800 WATSON BOULEVARD, ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002615 2014-04-16 BIENNIAL STATEMENT 2014-01-01
120127002275 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002601 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080107003161 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060217002732 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040120002000 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020118002049 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000201002927 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980112002741 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940113003197 1994-01-13 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054457201 2020-04-15 0248 PPP 2800 Watson Blvd., Endwell, NY, 13760
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endwell, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27512.99
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State