Search icon

FARO INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FARO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1967 (58 years ago)
Entity Number: 212340
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 340 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW MCCONVILLE Chief Executive Officer 340 LYELL AVENUE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Unique Entity ID

CAGE Code:
5R085
UEI Expiration Date:
2018-02-14

Business Information

Activation Date:
2017-02-14
Initial Registration Date:
2005-03-28

Commercial and government entity program

CAGE number:
5R085
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-15

Contact Information

POC:
MATT MCCONVILLE
Corporate URL:
http://www.faroindustries.com

Form 5500 Series

Employer Identification Number (EIN):
160957191
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1978-06-19 1993-09-27 Address 340 LYELL AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1967-07-19 1978-06-19 Address 557 CHILI AVE., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060701 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006952 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150708006033 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130710006389 2013-07-10 BIENNIAL STATEMENT 2013-07-01
090813002023 2009-08-13 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

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:
93500.00
Total Face Value Of Loan:
93500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-18
Type:
Planned
Address:
340 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-06-13
Type:
Referral
Address:
779 MT. READ BOULEVARD, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-09-19
Type:
Complaint
Address:
370 LYLE AVENUE, ROCHESTER, NY, 14606
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-03-31
Type:
Planned
Address:
370 LYELL AVE., ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-05-06
Type:
Planned
Address:
340 LYELL AVE, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$93,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,163.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,812
Utilities: $9,935
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $3753
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State