Search icon

FAV LANDSCAPING AND SNOWPLOWING, INC.

Company Details

Name: FAV LANDSCAPING AND SNOWPLOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1999 (26 years ago)
Entity Number: 2336758
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 62 WYNDROCK LANE, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK A. VACCARO, II DOS Process Agent 62 WYNDROCK LANE, E AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
FREDERICK A. VACCARO, II Chief Executive Officer 62 WYNDROCK LANE, E AMHERST, NY, United States, 14051

History

Start date End date Type Value
2005-02-02 2007-01-04 Address 62 WYNDROCK LN, EAT AMHERST, NY, 14051, USA (Type of address: Service of Process)
2005-02-02 2007-01-04 Address 62 WYNDROCK LN, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2005-02-02 2007-01-04 Address 62 WYNDROCK LN, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2003-01-09 2005-02-02 Address 62 WYNDROCK LN, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2003-01-09 2005-02-02 Address 62 WYNDROCK LN, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2003-01-09 2005-02-02 Address 62 WYNDROCK LN, E AMHERST, NY, 14051, USA (Type of address: Service of Process)
2001-01-11 2003-01-09 Address 35 ARGONNE DR, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2001-01-11 2003-01-09 Address 35 ARGONNE DR, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1999-01-20 2003-01-09 Address 35 ARGONNE DRIVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130117006254 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110114002420 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081222002326 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070104002487 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050202002642 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030109002303 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010111002104 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990120000654 1999-01-20 CERTIFICATE OF INCORPORATION 1999-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2095447205 2020-04-15 0296 PPP 62 Wyndrock Lane, EAST AMHERST, NY, 14051
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AMHERST, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30273.33
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State