Search icon

FAUTH FINISHING, INC.

Company Details

Name: FAUTH FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021756
ZIP code: 14621
County: Monroe
Place of Formation: New York
Principal Address: 1600 N CLINTON AVENUE, BROOKLYN, NY, United States, 14621
Address: 1600 N CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 N CLINTON AVENUE, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
THERESA M. FAUTH Chief Executive Officer 1600 N CLINTON AVENUE, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2008-03-27 2014-08-01 Address 1600 N CLINTON AVENUE, BROOKLYN, NY, 14621, USA (Type of address: Principal Executive Office)
1998-05-15 2008-03-27 Address 1600 N CLINTON AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1998-05-15 2008-03-27 Address 1600 N CLINTON AVE, BROOKLYN, NY, 14621, USA (Type of address: Principal Executive Office)
1996-04-19 2008-03-27 Address 1600 NORTH CLINTON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801002146 2014-08-01 BIENNIAL STATEMENT 2014-04-01
100604002112 2010-06-04 BIENNIAL STATEMENT 2010-04-01
080327002881 2008-03-27 BIENNIAL STATEMENT 2008-04-01
060417002716 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040422002347 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020412002464 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000427002088 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980515002071 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960419000355 1996-04-19 CERTIFICATE OF INCORPORATION 1996-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7091978507 2021-03-05 0219 PPS 1600 N Clinton Ave, Rochester, NY, 14621-2200
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32435
Loan Approval Amount (current) 32435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-2200
Project Congressional District NY-25
Number of Employees 4
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32675.56
Forgiveness Paid Date 2021-12-23
4341428201 2020-08-06 0219 PPP 1600 N Clinton, Rochester, NY, 14621-2200
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32353
Loan Approval Amount (current) 32353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-2200
Project Congressional District NY-25
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32601.94
Forgiveness Paid Date 2021-05-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State