Search icon

FAST ASSEMBLY SERVICE TIME INC.

Company Details

Name: FAST ASSEMBLY SERVICE TIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1992 (32 years ago)
Entity Number: 1679399
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 20 ELSDON ST, ROCHESTER, NY, United States, 14606
Principal Address: 690 SAINT PAUL ST, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAR HOK Chief Executive Officer 690 SAINT PAUL ST, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 ELSDON ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1996-11-15 1998-11-24 Address 691 SAINT PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1996-11-15 1998-11-24 Address 691 SAINT PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1996-11-15 1998-11-24 Address 20 ELSDON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1993-11-09 1996-11-15 Address 691 SAINT PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1993-11-09 1996-11-15 Address 691 SAINT PAUL STREET, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)
1992-11-10 1996-11-15 Address 20 ELSDON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081117002736 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061114002465 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041229002292 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021113002249 2002-11-13 BIENNIAL STATEMENT 2002-11-01
981124002148 1998-11-24 BIENNIAL STATEMENT 1998-11-01
961115002103 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931109002737 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921110000313 1992-11-10 CERTIFICATE OF INCORPORATION 1992-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937678410 2021-02-02 0219 PPP 690 Saint Paul St, Rochester, NY, 14605-1709
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1709
Project Congressional District NY-25
Number of Employees 2
NAICS code 339920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31396.4
Forgiveness Paid Date 2021-08-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State