Search icon

FEDERMANN BUILDERS, INC.

Company Details

Name: FEDERMANN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1926014
ZIP code: 14202
County: Erie
Place of Formation: New York
Principal Address: 4652 ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127
Address: 17 COURT STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS AUGELLO DOS Process Agent 17 COURT STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ANDREAS FEDERMANN Chief Executive Officer 4652 ABBOTT ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2007-05-10 2011-05-31 Address 17 COURT STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-05-10 2011-05-31 Address 4211 N BUFFALO STREET / #9, ORCHARD PARK, NY, 14127, 2401, USA (Type of address: Chief Executive Officer)
2007-05-10 2011-05-31 Address 4652 ABBOTT ROAD, ORCHARD PARK, NY, 14127, 2401, USA (Type of address: Principal Executive Office)
2003-05-14 2007-05-10 Address 4652 ABBOTT RD, ORCHARD PARK, NY, 14127, 2401, USA (Type of address: Principal Executive Office)
2003-05-14 2007-05-10 Address 4211 NORTH BUFFALO ST #9, ORCHARD PARK, NY, 14127, 2401, USA (Type of address: Chief Executive Officer)
2001-05-10 2007-05-10 Address 17 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-07-15 2003-05-14 Address 4652 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1997-07-15 2003-05-14 Address 4625 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1997-07-15 2001-05-10 Address 350 ESSJAY RD, STE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1995-05-26 1997-07-15 Address 5555 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515002060 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110531002205 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090424002429 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070510002591 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050718002401 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030514002631 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010510002646 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990524002569 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970715002142 1997-07-15 BIENNIAL STATEMENT 1997-05-01
950526000482 1995-05-26 CERTIFICATE OF INCORPORATION 1995-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8621677703 2020-05-01 0296 PPP 4896 PARKER RD, HAMBURG, NY, 14075-1631
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22317
Loan Approval Amount (current) 22317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-1631
Project Congressional District NY-23
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22548.12
Forgiveness Paid Date 2021-05-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State