Search icon

FISK DISTRIBUTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FISK DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858241
ZIP code: 14098
County: Orleans
Place of Formation: New York
Address: 1274 N. LYNDONVILLE RD, LYNDONVILLE, NY, United States, 14098

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1274 N. LYNDONVILLE RD, LYNDONVILLE, NY, United States, 14098

Chief Executive Officer

Name Role Address
MATTHEW PUSLOSKIE Chief Executive Officer 1274 N. LYNDONVILLE RD, LYNDONVILLE, NY, United States, 14098

History

Start date End date Type Value
2002-09-30 2008-10-08 Address 1274 N. LYNDONVILLE RD, LYNDONVILLE, NY, 14098, 9697, USA (Type of address: Chief Executive Officer)
2002-09-30 2008-10-08 Address 1274 N. LYNDONVILLE RD, LYNDONVILLE, NY, 14098, 9697, USA (Type of address: Principal Executive Office)
1996-10-22 2002-09-30 Address 1274 N. LYNDONVILLE RD, LYNDONVILLE, NY, 14098, 9697, USA (Type of address: Chief Executive Officer)
1996-10-22 2002-09-30 Address 1274 N. LYNDONVILLE RD, LYNDONVILLE, NY, 14098, 9697, USA (Type of address: Principal Executive Office)
1994-10-11 2002-09-30 Address 1274 NORTH LYNDONVILLE, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161011006085 2016-10-11 BIENNIAL STATEMENT 2016-10-01
121019006061 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101015002524 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081008002178 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061002003025 2006-10-02 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
111900.00
Total Face Value Of Loan:
111900.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$111,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,807.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $89,520
Utilities: $700
Mortgage Interest: $0
Rent: $3,583
Refinance EIDL: $0
Healthcare: $13342
Debt Interest: $4,755

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 765-9107
Add Date:
1999-10-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State