Search icon

FABCO INDUSTRIES INC.

Company Details

Name: FABCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119777
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 390 OSER AVE - UNIT B, STE B-51, HAUPPAUGE, NY, United States, 11788
Principal Address: 390 OSER AVE - UNIT B, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN CHANG Chief Executive Officer 390 OSER AVE - UNIT B, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
FABCO INDUSTRIES INC. DOS Process Agent 390 OSER AVE - UNIT B, STE B-51, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UKFFYY79PM34
UEI Expiration Date:
2025-09-23

Business Information

Activation Date:
2024-09-25
Initial Registration Date:
2024-09-23

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 390 OSER AVE - UNIT B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.01
2023-03-07 2023-03-07 Address 24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Address 24 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305000468 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230307001545 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210408060412 2021-04-08 BIENNIAL STATEMENT 2021-03-01
190307060394 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006296 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
222952.00
Total Face Value Of Loan:
222952.00
Date:
2020-04-28
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:
164342.00
Total Face Value Of Loan:
164342.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222952
Current Approval Amount:
222952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223764.4
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164342
Current Approval Amount:
164342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165778.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State