Search icon

FAIRVIEW USA INC.

Company Details

Name: FAIRVIEW USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121279
ZIP code: 14120
County: Erie
Place of Formation: Delaware
Address: 3777 Commerce Ct, Wheatfield, NY, United States, 14120
Principal Address: 3777 COMMERCE COURT, WHEATFIELD, NY, United States, 14120

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRVIEW USA INC. 401(K) P/S PLAN 2023 161517151 2024-06-17 FAIRVIEW USA INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing MAUREEN OKRUCH
FAIRVIEW USA INC. 401(K) P/S PLAN 2022 161517151 2023-06-02 FAIRVIEW USA INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MAUREEN OKRUCH
FAIRVIEW USA INC. 401(K) P/S PLAN 2021 161517151 2022-05-19 FAIRVIEW USA INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing MARIA ODOM
FAIRVIEW USA INC. 401(K) P/S PLAN 2020 161517151 2021-06-28 FAIRVIEW USA INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing MARIA ODOM
FAIRVIEW USA INC. 401(K) P/S PLAN 2019 161517151 2020-12-18 FAIRVIEW USA INC. 58
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120

Signature of

Role Plan administrator
Date 2020-12-18
Name of individual signing MARIA ODOM
FAIRVIEW USA INC. 401(K) P/S PLAN 2019 161517151 2021-01-25 FAIRVIEW USA INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120

Signature of

Role Plan administrator
Date 2021-01-25
Name of individual signing MARIA ODOM
FAIRRVIEW USA INC. 401K P/S PLAN 2019 161517151 2020-09-17 FAIRVIEW USA, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE CT, NORTH TONAWANDA, NY, 141202024

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing MARIA ODOM-YEBERNETSKY
FAIRVIEW USA INC. 401(K) P/S PLAN 2019 161517151 2020-12-21 FAIRVIEW USA INC. 58
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120

Signature of

Role Plan administrator
Date 2020-12-21
Name of individual signing MARIA ODOM
FAIRVIEW USA INC. 401(K) P/S PLAN 2018 161517151 2019-06-11 FAIRVIEW USA INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 423700
Sponsor’s telephone number 7163827777
Plan sponsor’s address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing JEANETTE PROHASKA

Chief Executive Officer

Name Role Address
LESLIE WOODWARD Chief Executive Officer 309 ORCHARD DRIVE / PO BOX 845, NIAGARA ON THE LAKE, Canada

DOS Process Agent

Name Role Address
FAIRVIEW USA INC. DOS Process Agent 3777 Commerce Ct, Wheatfield, NY, United States, 14120

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 309 ORCHARD DRIVE / PO BOX 845, NIAGARA ON THE LAKE, CAN (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 309 ORCHARD DRIVE / PO BOX 845, NIAGARA ON THE LAKE, CAN (Type of address: Chief Executive Officer)
2023-03-13 2025-03-11 Address 309 ORCHARD DRIVE / PO BOX 845, NIAGARA ON THE LAKE, CAN (Type of address: Chief Executive Officer)
2023-03-13 2025-03-11 Address 3777 Commerce Ct, Wheatfield, NY, 14120, USA (Type of address: Service of Process)
2011-04-01 2023-03-13 Address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)
2011-04-01 2023-03-13 Address 309 ORCHARD DRIVE / PO BOX 845, NIAGARA ON THE LAKE, CAN (Type of address: Chief Executive Officer)
2005-06-14 2011-04-01 Address 309 ORCHARD DR, PO BOX 845, NIAGARA ON THE LAKE, CAN (Type of address: Chief Executive Officer)
2005-06-14 2011-04-01 Address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120, USA (Type of address: Principal Executive Office)
2003-03-05 2011-04-01 Address 3777 COMMERCE COURT, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)
2001-04-05 2005-06-14 Address RR #, 47 COLONEL BUTLER CRES, NIAGARA-ON-THE-LAKE, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250311003282 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230313002641 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210315060428 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190315060313 2019-03-15 BIENNIAL STATEMENT 2019-03-01
180622000196 2018-06-22 CERTIFICATE OF AMENDMENT 2018-06-22
171207006019 2017-12-07 BIENNIAL STATEMENT 2017-03-01
130326006104 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110401002051 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090305002389 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070326002478 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502237106 2020-04-11 0296 PPP 3777 COMMERCE CT, Wheatfield, NY, 14120-2024
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575600
Loan Approval Amount (current) 575600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wheatfield, NIAGARA, NY, 14120-2024
Project Congressional District NY-26
Number of Employees 58
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 581103.68
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State