Search icon

PAUL T. FOURNIER ENTERPRISES, INC.

Company Details

Name: PAUL T. FOURNIER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (27 years ago)
Entity Number: 2207284
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: 2459 YOUNGSTOWN WILSON ROAD, RANSOMVILLE, NY, United States, 14131
Principal Address: 2459 YOUNGSTOWN-WILSON RD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL FOURNIER DOS Process Agent 2459 YOUNGSTOWN WILSON ROAD, RANSOMVILLE, NY, United States, 14131

Chief Executive Officer

Name Role Address
PAUL T FOURNIER Chief Executive Officer 2459 YOUNGSTOWN-WILSON RD, RANSOMVILLE, NY, United States, 14131

Filings

Filing Number Date Filed Type Effective Date
071227002048 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060130003153 2006-01-30 BIENNIAL STATEMENT 2005-12-01
040126000019 2004-01-26 ANNULMENT OF DISSOLUTION 2004-01-26
DP-1664988 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
011220002258 2001-12-20 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
162500.00
Total Face Value Of Loan:
162500.00
Date:
2010-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163586.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State