Search icon

FOLEY ENTERPRISES, INC.

Company Details

Name: FOLEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1995 (30 years ago)
Entity Number: 1895008
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 1ST FL 150 LAKE ST., ELMIRA, NY, United States, 14901
Principal Address: 1859 WEST WATER STREET, ELMIRA, NY, United States, 14905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G MICHAEL FOLEY Chief Executive Officer 1859 WEST WATER STREET, ELMIRA, NY, United States, 14905

DOS Process Agent

Name Role Address
MOORE WOODHOUSE LLP DOS Process Agent 1ST FL 150 LAKE ST., ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2009-03-17 2013-03-18 Address HSBC BANK BLDG, 1ST FL 150 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
2005-03-18 2009-03-17 Address HSBC BANK BLDG, 1ST FL 150 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1997-04-04 2009-03-17 Address 410 HIGHLAND AVE, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
1997-04-04 2009-03-17 Address 410 HIGHLAND AVE, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office)
1997-04-04 2005-03-18 Address 150 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1995-02-15 1997-04-04 Address 150 LAKE STREET, ELMIRA, NY, 14902, 1503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318006403 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110412002200 2011-04-12 BIENNIAL STATEMENT 2011-02-01
090317003003 2009-03-17 BIENNIAL STATEMENT 2009-02-01
070313002667 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050318003129 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030203002428 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010215002471 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990302002296 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970404002826 1997-04-04 BIENNIAL STATEMENT 1997-02-01
950215000315 1995-02-15 CERTIFICATE OF INCORPORATION 1995-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5317328505 2021-02-27 0248 PPP 410 Highland Ave 1859 W Water St, Elmira, NY, 14905-1323
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5145
Loan Approval Amount (current) 5145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmira, CHEMUNG, NY, 14905-1323
Project Congressional District NY-23
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5198.16
Forgiveness Paid Date 2022-03-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State