Search icon

THE FORT MILLER GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FORT MILLER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1964 (61 years ago)
Entity Number: 176573
ZIP code: 12871
County: Washington
Place of Formation: New York
Address: PO BOX 98, 688 WILBUR AVE., SCHUYLERVILLE, NY, United States, 12871
Principal Address: 688 WILBUR AVENUE, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 11000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T HEDBRING Chief Executive Officer PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

DOS Process Agent

Name Role Address
THE FORT MILLER GROUP, INC. DOS Process Agent PO BOX 98, 688 WILBUR AVE., SCHUYLERVILLE, NY, United States, 12871

Form 5500 Series

Employer Identification Number (EIN):
141459087
Plan Year:
2014
Number Of Participants:
308
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
290
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
279
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
288
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
267
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01
2024-05-30 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
2022-07-21 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01
2019-09-25 2022-07-21 Shares Share type: PAR VALUE, Number of shares: 12000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240530017186 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220609000421 2022-06-09 BIENNIAL STATEMENT 2022-05-01
200529060039 2020-05-29 BIENNIAL STATEMENT 2020-05-01
20200226080 2020-02-26 ASSUMED NAME CORP INITIAL FILING 2020-02-26
190925000687 2019-09-25 CERTIFICATE OF AMENDMENT 2019-09-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
544700.00
Total Face Value Of Loan:
544700.00

Mines

Mine Information

Mine Name:
Dream Lake Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Fort Miller Co., Inc.
Party Role:
Operator
Start Date:
2010-07-23
Party Name:
Warren W Fane Inc
Party Role:
Operator
Start Date:
1995-05-01
End Date:
2010-07-22
Party Name:
Fort Miller Group Inc
Party Role:
Current Controller
Start Date:
2010-07-23
Party Name:
Fort Miller Co., Inc.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
544700
Current Approval Amount:
544700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551087.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State