Search icon

FLEET APPLIANCE CORP.

Company Details

Name: FLEET APPLIANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258786
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 427 W Main Street Ste 1, PATCHOGUE, NY, United States, 11772
Principal Address: 149 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DOUGHERTY Chief Executive Officer 427 W MAIN STREET STE 1, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
FLEET APPLIANCE CORP DOS Process Agent 427 W Main Street Ste 1, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2008-05-21 2013-03-01 Address 149 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2000-10-24 2008-05-21 Address 175 SOUTHAVEN AVE., MEDFORD, NY, 11763, 4061, USA (Type of address: Chief Executive Officer)
2000-10-24 2008-05-21 Address 175 SOUTHAVEN AVE., MEDFORD, NY, 11763, 4061, USA (Type of address: Principal Executive Office)
2000-10-24 2008-05-21 Address 175 SOUTHAVEN AVE., MEDFORD, NY, 11763, 4061, USA (Type of address: Service of Process)
1998-05-12 2000-10-24 Address 39 SUNDIAL LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210910001640 2021-09-10 BIENNIAL STATEMENT 2021-09-10
130301001194 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
120822002053 2012-08-22 BIENNIAL STATEMENT 2012-05-01
100518003265 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080521003080 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060517002558 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040628002016 2004-06-28 BIENNIAL STATEMENT 2004-05-01
020508002455 2002-05-08 BIENNIAL STATEMENT 2002-05-01
001024002218 2000-10-24 BIENNIAL STATEMENT 2000-05-01
980512000472 1998-05-12 CERTIFICATE OF INCORPORATION 1998-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8589307010 2020-04-08 0235 PPP 427 West MAIN ST Suite 1, PATCHOGUE, NY, 11772-3013
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
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 Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3013
Project Congressional District NY-02
Number of Employees 11
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84305.26
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State