Search icon

FSR CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FSR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903887
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3737 LAKESHORE ROAD, BLASDELL, NY, United States, 14219
Principal Address: S 4264 POLLY LANE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DENNIS EBERT Agent 4264 POLLY LANE, HAMBURG, NY, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3737 LAKESHORE ROAD, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
ANN EBERT Chief Executive Officer 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTINE KLEMP
Ownership and Self-Certifications:
Woman Owned
User ID:
P2338811
Trade Name:
FSR CONTRACTING INC

Unique Entity ID

Unique Entity ID:
KJ1DD84JC295
CAGE Code:
86SU1
UEI Expiration Date:
2026-02-19

Business Information

Doing Business As:
FSR CONTRACTING INC
Division Name:
FSR CONTACTING INC
Activation Date:
2025-02-21
Initial Registration Date:
2018-10-12

Commercial and government entity program

CAGE number:
86SU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
CHRISTINE KLEMP
Corporate URL:
www.fsrcontracting.com

Form 5500 Series

Employer Identification Number (EIN):
223351223
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-28 2013-03-12 Address 3737 LAKESHORE RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2007-03-21 2009-02-13 Address 5999 SOUTH PARK AVE, SUITE 105, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2001-04-03 2013-03-12 Address S 4264 POLLY LANE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2001-04-03 2011-03-28 Address 5999 SOUTH PARK AVE SUITE 105, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1999-03-26 2001-04-03 Address 5999 S PARK AVE, STE 105, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160607006525 2016-06-07 BIENNIAL STATEMENT 2015-03-01
130312006146 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110328002037 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090213000749 2009-02-13 CERTIFICATE OF CHANGE 2009-02-13
070321002219 2007-03-21 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
977500.00
Total Face Value Of Loan:
977500.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
977500.00
Total Face Value Of Loan:
977500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-02
Type:
Prog Related
Address:
LACKAWANNA HIGH SCHOOL, 550 MARTIN ROAD, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-21
Type:
Referral
Address:
4432 BAYVIEW ROAD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-21
Type:
Prog Related
Address:
885 SWEET HOME ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-15
Type:
Unprog Rel
Address:
3306 LAKESHORE ROAD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$977,500
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$977,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$984,543.36
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $977,498
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$977,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$977,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$990,060.21
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $733,125
Utilities: $122,187.5
Rent: $122,187.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 822-1229
Add Date:
2007-04-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2003-03-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES,
Party Role:
Plaintiff
Party Name:
FSR CONTRACTING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State