Search icon

FORT MILLER FAB3 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FORT MILLER FAB3 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1970 (55 years ago)
Date of dissolution: 16 Oct 2020
Entity Number: 232446
ZIP code: 12871
County: Washington
Place of Formation: New York
Address: PO BOX 98, SCHUYLERVILLE, NY, United States, 12871
Principal Address: 678 WILBUR AVENUE, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORT MILLER FAB3 CORP. DOS Process Agent PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

Chief Executive Officer

Name Role Address
JOHN T HEDBRING Chief Executive Officer PO BOX 98, SCHUYLERVILLE, NY, United States, 12871

Unique Entity ID

CAGE Code:
7WQV5
UEI Expiration Date:
2020-06-16

Business Information

Division Name:
FAB3
Activation Date:
2019-04-18
Initial Registration Date:
2017-03-15

Commercial and government entity program

CAGE number:
7WQV5
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-04-19
CAGE Expiration:
2024-04-18

Contact Information

POC:
JAKE FRUCHTER
Corporate URL:
www.fmfab3.com

History

Start date End date Type Value
2012-06-27 2016-06-27 Address WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
2010-06-29 2016-06-27 Address WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Principal Executive Office)
2010-06-29 2016-06-27 Address WILBUR AVENUE / PO BOX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Service of Process)
2010-06-29 2012-06-27 Address WILBUR AVENUE / [P BPX 98, SCHUYLERVILLE, NY, 12871, 0098, USA (Type of address: Chief Executive Officer)
2007-04-19 2013-08-13 Name LOUGHBERRY MFG. CORP.

Filings

Filing Number Date Filed Type Effective Date
201016000725 2020-10-16 CERTIFICATE OF MERGER 2020-10-16
180628006013 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160627006056 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140617006341 2014-06-17 BIENNIAL STATEMENT 2014-06-01
130813000538 2013-08-13 CERTIFICATE OF AMENDMENT 2013-08-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333ND19PNB730039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12141.00
Base And Exercised Options Value:
12141.00
Base And All Options Value:
12141.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2018-12-03
Description:
STEEL FRAMING CONNECTIONS
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES

USAspending Awards / Financial Assistance

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:
846400.00
Total Face Value Of Loan:
846400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-29
Type:
FollowUp
Address:
678 WILBUR AVE, GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-18
Type:
Fat/Cat
Address:
678 WILBUR AVE, GREENWICH, NY, 12834
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$846,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$846,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$854,632.11
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $846,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State