Search icon

FABRICRAFT ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FABRICRAFT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1997 (28 years ago)
Entity Number: 2170268
ZIP code: 06611
County: Bronx
Place of Formation: New York
Address: 769 DANIELS FARM RD, TRUMBULL, CT, United States, 06611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERNANDO FRIAS DOS Process Agent 769 DANIELS FARM RD, TRUMBULL, CT, United States, 06611

Chief Executive Officer

Name Role Address
FERNANDO FRIAS Chief Executive Officer 769 DANIELS FARM RD, TRUMBULL, CT, United States, 06611

Links between entities

Type:
Headquarter of
Company Number:
3093534
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 1700 HOLLAND AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 769 DANIELS FARM RD, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-10 2024-10-28 Address 1700 HOLLAND AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2001-08-10 2024-10-28 Address 1700 HOLLAND AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028003248 2024-10-28 BIENNIAL STATEMENT 2024-10-28
030728002251 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010810002006 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990901002394 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970811000241 1997-08-11 CERTIFICATE OF INCORPORATION 1997-08-11

USAspending Awards / Financial Assistance

Date:
2021-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144900.00
Total Face Value Of Loan:
144900.00
Date:
2021-02-19
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:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-05-07
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6583.6
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6586.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State