Search icon

FARONE AND SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FARONE AND SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1967 (59 years ago)
Date of dissolution: 30 Sep 1998
Entity Number: 206421
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 1500 PARK STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 PARK STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
ANTHONY J. FARONE Chief Executive Officer 1500 PARK STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
1967-01-26 1995-06-28 Address 723 JAMES ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980922000130 1998-09-22 CERTIFICATE OF MERGER 1998-09-30
970402002208 1997-04-02 BIENNIAL STATEMENT 1997-01-01
950628002428 1995-06-28 BIENNIAL STATEMENT 1994-01-01
C213575-2 1994-08-04 ASSUMED NAME CORP INITIAL FILING 1994-08-04
600352-4 1967-01-26 CERTIFICATE OF INCORPORATION 1967-01-26

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$103,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,656.11
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,220
Utilities: $9,000
Mortgage Interest: $7,000
Rent: $0
Refinance EIDL: $0
Healthcare: $8340
Debt Interest: $4,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State