Search icon

FOHL SALES, INC.

Company Details

Name: FOHL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1998 (27 years ago)
Entity Number: 2267745
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5735 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5735 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT K. FOHL Chief Executive Officer 5735 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
FOHL SALES, INC. DOS Process Agent 5735 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
ROBERT K. FOHL Agent 5110 LEDGE LANE, WILLIAMSVILLE, NY, 14221

Form 5500 Series

Employer Identification Number (EIN):
161551707
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-30 2020-06-04 Address 5110 LEDGE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-05-30 2020-06-04 Address 5110 LEDGE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1998-06-09 2020-06-04 Address 5110 LEDGE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061241 2020-06-04 BIENNIAL STATEMENT 2020-06-01
140707006348 2014-07-07 BIENNIAL STATEMENT 2014-06-01
120719002023 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100616002326 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610003320 2008-06-10 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28272.00
Total Face Value Of Loan:
28272.00
Date:
2020-06-24
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
24085.00
Total Face Value Of Loan:
24085.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-30
Type:
Planned
Address:
5110 LEDGE LANE, WILLIAMSVILLE, NY, 14221
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24085
Current Approval Amount:
24085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24258.54
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28272
Current Approval Amount:
28272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28416.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State