Search icon

FB DISPLAYS & DESIGNS, INC.

Company Details

Name: FB DISPLAYS & DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916586
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 11 GEORGIAN LANE, #8, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FT3NG64TYJS7 2024-11-13 338 HARRIS HILL RD, BUFFALO, NY, 14221, 7470, USA 338 HARRIS HILL ROAD, STE 107, WILLIAMSVILLE, NY, 14221, 7407, USA

Business Information

Doing Business As FB DISPLAYS & DESIGNS INC
URL http://www.displaysanddesigns.com
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2005-09-13
Entity Start Date 1994-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950, 541430, 541490, 541613, 541850
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCINE BROOKS
Address 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, 7407, USA
Title ALTERNATE POC
Name BILL HENECKE
Address 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, 7407, USA
Government Business
Title PRIMARY POC
Name FRANCINE BROOKS
Address 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, 7407, USA
Title ALTERNATE POC
Name BILL HENECKE
Address 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, 7407, USA
Past Performance
Title PRIMARY POC
Name FRANCINE BROOKS
Address 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA
Title ALTERNATE POC
Name BILL HENECKE
Address 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44PC0 Active U.S./Canada Manufacturer 2005-09-14 2024-03-11 2028-11-17 2024-11-13

Contact Information

POC FRANCINE BROOKS
Phone +1 716-635-0282
Fax +1 716-635-0286
Address 338 HARRIS HILL RD, BUFFALO, NY, 14221 7470, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MS. FRANCINE BROOKS DOS Process Agent 11 GEORGIAN LANE, #8, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MS FRANCINE BROOKS Chief Executive Officer 11 GEORGIAN LANE, #8, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 338 HARRIS HILL RD, STE 107, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 11 GEORGIAN LANE, #8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-01-03 Address 125 MAIN ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2019-04-24 2021-04-01 Address 125 MAIN ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2003-04-17 2019-04-24 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1999-04-19 2003-04-17 Address 465 MAIN ST, STE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1999-04-19 2024-01-03 Address 338 HARRIS HILL RD, STE 107, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-04-26 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-26 1999-04-19 Address 465 MAIN ST STE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005457 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210401060149 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190424060049 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170405007269 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130404006586 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110318002033 2011-03-18 BIENNIAL STATEMENT 2011-04-01
090331003173 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070425003072 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050607002709 2005-06-07 BIENNIAL STATEMENT 2005-04-01
050405001062 2005-04-05 CERTIFICATE OF AMENDMENT 2005-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6640718400 2021-02-10 0296 PPS 338 Harris Hill Rd Ste 107, Williamsville, NY, 14221-7470
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) 31315
Loan Approval Amount (current) 31315
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 N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7470
Project Congressional District NY-23
Number of Employees 2
NAICS code 541850
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 Unanswered
Veteran Unanswered
Forgiveness Amount 31476.29
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State