Search icon

FAIRVIEW USA INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161517151
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
575600.00
Total Face Value Of Loan:
575600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
575600
Current Approval Amount:
575600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
581103.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State