Search icon

FENMOR, INC.

Company Details

Name: FENMOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106350
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 616 FENIMORE RD, MAMARONECK, NY, United States, 10538
Principal Address: 186 MURRAY AVE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 616 FENIMORE RD, MAMARONECK, NY, United States, 10538

Chief Executive Officer

Name Role Address
GARY STINGONE Chief Executive Officer 616 FENIMORE RD, MAMARONECK, NY, United States, 10543

Licenses

Number Type Date Last renew date End date Address Description
0081-22-135364 Alcohol sale 2022-06-22 2022-06-22 2025-06-30 616 FENIMORE ROAD, MAMARONECK, New York, 10543 Grocery Store

History

Start date End date Type Value
2003-03-20 2007-01-29 Address 2 VILLA LN, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2001-03-28 2005-08-09 Address 2 VILLA LN, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2001-03-28 2003-03-20 Address 2 VILLA LN, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2001-03-28 2005-08-09 Address 2 VILLA LN, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1999-03-05 2001-03-28 Address 737 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070129002848 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050809002606 2005-08-09 BIENNIAL STATEMENT 2005-01-01
030320002302 2003-03-20 BIENNIAL STATEMENT 2003-01-01
010328002719 2001-03-28 BIENNIAL STATEMENT 2001-01-01
990305002286 1999-03-05 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
7528.00
Total Face Value Of Loan:
7528.00
Date:
2020-06-10
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:
45100.00
Total Face Value Of Loan:
362700.00
Date:
2020-05-26
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:
5378.00
Total Face Value Of Loan:
5378.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5378
Current Approval Amount:
5378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5447.25
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7528
Current Approval Amount:
7528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7567.19

Date of last update: 01 Apr 2025

Sources: New York Secretary of State