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)
1999-03-05 2001-03-28 Address 737 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1997-01-27 2001-03-28 Address 616 FENIMORE ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

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
970127000359 1997-01-27 CERTIFICATE OF INCORPORATION 1997-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3476167801 2020-05-26 0202 PPP 616 Fenimore Road, Mamaroneck, NY, 10543-2307
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5378
Loan Approval Amount (current) 5378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2307
Project Congressional District NY-16
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5447.25
Forgiveness Paid Date 2021-09-10
5722198507 2021-03-01 0202 PPS 616 Fenimore Rd, Mamaroneck, NY, 10543-2307
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7528
Loan Approval Amount (current) 7528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2307
Project Congressional District NY-16
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7567.19
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State