Search icon

FAIR TAX AMERICA, INC.

Company Details

Name: FAIR TAX AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227413
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6889 KASSONTA DRIVE, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6889 KASSONTA DRIVE, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
FREDERICK A SANTUCCI Chief Executive Officer 6889 KASSONTA DRIVE, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 6889 KASSONTA DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2006-03-20 2024-11-07 Address 6889 KASSONTA DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2006-03-20 2024-11-07 Address 6889 KASSONTA DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2000-02-29 2006-03-20 Address 3 FRANDIN PATH, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2000-02-29 2006-03-20 Address 3 FRANDIN PATH, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1998-02-11 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-11 2006-03-20 Address P.O. BOX 453, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107003008 2024-11-07 BIENNIAL STATEMENT 2024-11-07
140409002133 2014-04-09 BIENNIAL STATEMENT 2014-02-01
100226002545 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080211002715 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060320002664 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040205002449 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020214002102 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000229002182 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980211000005 1998-02-11 CERTIFICATE OF INCORPORATION 1998-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4284557103 2020-04-13 0248 PPP 200 Highbridge St, FAYETTEVILLE, NY, 13066-1904
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79227
Loan Approval Amount (current) 79227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-1904
Project Congressional District NY-22
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79691.51
Forgiveness Paid Date 2020-11-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State