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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOHL SALES, INC. 401(K) PLAN 2023 161551707 2024-07-03 FOHL SALES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423300
Sponsor’s telephone number 7166311526
Plan sponsor’s address 5735 MAIN STREET, WILLIAMSVILLE, NY, 14221
FOHL SALES, INC. 401(K) PLAN 2022 161551707 2023-09-28 FOHL SALES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423300
Sponsor’s telephone number 7166311526
Plan sponsor’s address 5735 MAIN STREET, WILLIAMSVILLE, NY, 14221
FOHL SALES, INC. 401(K) PLAN 2021 161551707 2022-09-16 FOHL SALES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423300
Sponsor’s telephone number 7166311526
Plan sponsor’s address 5735 MAIN STREET, WILLIAMSVILLE, NY, 14221
FOHL SALES, INC. 401(K) PLAN 2020 161551707 2021-07-06 FOHL SALES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423300
Sponsor’s telephone number 7166311526
Plan sponsor’s address 5735 MAIN STREET, WILLIAMSVILLE, NY, 14221
FOHL SALES, INC. 401(K) PLAN 2019 161551707 2020-07-21 FOHL SALES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423300
Sponsor’s telephone number 7166311526
Plan sponsor’s address 5735 MAIN STREET, WILLIAMSVILLE, NY, 14221
FOHL SALES, INC. 401(K) PLAN 2018 161551707 2019-07-19 FOHL SALES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 423300
Sponsor’s telephone number 7166311526
Plan sponsor’s address 5735 MAIN STREET, WILLIAMSVILLE, NY, 14221

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

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
070523000167 2007-05-23 CERTIFICATE OF AMENDMENT 2007-05-23
060522002366 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040702002091 2004-07-02 BIENNIAL STATEMENT 2004-06-01
020531002860 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000530002701 2000-05-30 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340231273 0213600 2015-01-30 5110 LEDGE LANE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-01-30
Emphasis N: SILICA, P: SILICA
Case Closed 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7793297110 2020-04-14 0296 PPP 5735 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24085
Loan Approval Amount (current) 24085
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24258.54
Forgiveness Paid Date 2021-01-07
4334218308 2021-01-23 0296 PPS 5735 Main St, Williamsville, NY, 14221-5566
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28272
Loan Approval Amount (current) 28272
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 Williamsville, ERIE, NY, 14221-5566
Project Congressional District NY-26
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28416.85
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State