Search icon

FAIRLAWN REALTY COMPANY, INC.

Company Details

Name: FAIRLAWN REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1957 (68 years ago)
Entity Number: 166810
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 139A Rosemont St., Albany, NY, United States, 12203
Principal Address: 139A Rosemont St., ALBANY, NY, United States, 12203

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIRLAWN REALTY CO. INC. DOS Process Agent 139A Rosemont St., Albany, NY, United States, 12203

Chief Executive Officer

Name Role Address
LOUIS F. WEINMAN JR Chief Executive Officer 139A ROSEMONT ST., ALBANY, NY, United States, 12203

History

Start date End date Type Value
2023-10-24 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-10-24 2023-10-24 Address 22 WILSHIRE DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 139A ROSEMONT ST., ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2022-06-22 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-01-20 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231024003390 2023-10-24 BIENNIAL STATEMENT 2023-08-01
201207002001 2020-12-07 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
200916060418 2020-09-16 BIENNIAL STATEMENT 2019-08-01
181218002037 2018-12-18 BIENNIAL STATEMENT 2017-08-01
141208000781 2014-12-08 CERTIFICATE OF CHANGE 2014-12-08

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:
29645.00
Total Face Value Of Loan:
29645.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State