Search icon

FRONTIER FASTENER INC.

Company Details

Name: FRONTIER FASTENER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1967 (57 years ago)
Date of dissolution: 26 Feb 2025
Entity Number: 217746
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4324 BAILEY AVE, AMHERST, NY, United States, 14226
Principal Address: 4324 BAILEY AVENUE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL KRAMER Chief Executive Officer 4324 BAILEY AVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
FRONTIER FASTENER INC. DOS Process Agent 4324 BAILEY AVE, AMHERST, NY, United States, 14226

Form 5500 Series

Employer Identification Number (EIN):
160928762
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-02 2025-03-05 Address 4324 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2019-12-02 2025-03-05 Address 4324 BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2011-12-19 2019-12-02 Address 4324 BAILEY AVENUE, AMHERST, NY, 14226, 2163, USA (Type of address: Chief Executive Officer)
2009-12-08 2019-12-02 Address 4324 BAILEY AVENUE, AMHERST, NY, 14226, 2163, USA (Type of address: Service of Process)
2009-12-08 2011-12-19 Address 4324 BAILEY AVENUE, AMHERST, NY, 14226, 2163, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305002497 2025-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-26
191202060881 2019-12-02 BIENNIAL STATEMENT 2019-12-01
131209006586 2013-12-09 BIENNIAL STATEMENT 2013-12-01
111219003140 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091208002932 2009-12-08 BIENNIAL STATEMENT 2009-12-01

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:
50032.00
Total Face Value Of Loan:
50032.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50032
Current Approval Amount:
50032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
50311.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State