Search icon

FANELLI SOIL & SOD, INC.

Company Details

Name: FANELLI SOIL & SOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (27 years ago)
Entity Number: 2303189
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2059 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER FANELLI Chief Executive Officer 2059 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
CHRISTOPHER FANELLI DOS Process Agent 2059 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2000-10-25 2006-10-12 Address 2059 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2000-10-25 2006-10-12 Address 2059 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2000-10-25 2006-10-12 Address 2059 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1998-10-02 2000-10-25 Address C/O PATRICIA FANELLI, 2059 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141103007564 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121029002349 2012-10-29 BIENNIAL STATEMENT 2012-10-01
081106002725 2008-11-06 BIENNIAL STATEMENT 2008-10-01
061012002864 2006-10-12 BIENNIAL STATEMENT 2006-10-01
050106002444 2005-01-06 BIENNIAL STATEMENT 2004-10-01
020920002523 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001025002497 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981002000152 1998-10-02 CERTIFICATE OF INCORPORATION 1998-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-03 No data 2059 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4955207203 2020-04-27 0202 PPP 2059 Richmond Ave., Staten Island, NY, 10314
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40332.5
Loan Approval Amount (current) 40332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40771.68
Forgiveness Paid Date 2021-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State