Search icon

FLEIG SERVICES, INC.

Company Details

Name: FLEIG SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2347286
ZIP code: 14470
County: Yates
Place of Formation: New York
Address: 16888 RIDGE ROAD, HOLLEY, NY, United States, 14470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLEIG SERVICES, INC. DOS Process Agent 16888 RIDGE ROAD, HOLLEY, NY, United States, 14470

Chief Executive Officer

Name Role Address
PATRICIA J FLEIG Chief Executive Officer 16888 RIDGE ROAD, HOLLEY, NY, United States, 14470

History

Start date End date Type Value
2017-02-28 2019-02-12 Address 16888 RIDGE RD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2013-02-27 2017-02-28 Address 16888 RIDGE ROAD, HOLLEY, NY, 14470, USA (Type of address: Service of Process)
2007-03-05 2013-02-27 Address 1075 MIDDLE RD, MIDDLESEX, NY, 14507, USA (Type of address: Chief Executive Officer)
2005-06-08 2007-03-05 Address 1075 MIDDLE RD, MIDDLESEX, NY, 14507, USA (Type of address: Chief Executive Officer)
2003-02-10 2013-02-27 Address 1075 MIDDLE RD, MIDDLESEX, NY, 14507, USA (Type of address: Principal Executive Office)
2003-02-10 2005-06-08 Address 1075 MIDDLE RD, MIDDLESEX, NY, 14507, USA (Type of address: Chief Executive Officer)
1999-02-18 2013-02-27 Address 1075 MIDDLE ROAD, MIDDLESEX, NY, 14507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190212060117 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170228006019 2017-02-28 BIENNIAL STATEMENT 2017-02-01
150212006074 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130227006234 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110314002162 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090212002967 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070305002249 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050608002185 2005-06-08 BIENNIAL STATEMENT 2005-02-01
030210002755 2003-02-10 BIENNIAL STATEMENT 2003-02-01
990218000556 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2550078701 2021-03-29 0296 PPS 16888 Ridge Rd, Holley, NY, 14470-9212
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18035
Loan Approval Amount (current) 18035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holley, ORLEANS, NY, 14470-9212
Project Congressional District NY-25
Number of Employees 2
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18102.13
Forgiveness Paid Date 2021-08-13
5726947105 2020-04-14 0296 PPP 16888 RIDGE RD, HOLLEY, NY, 14470-9212
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18607
Loan Approval Amount (current) 18607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLEY, ORLEANS, NY, 14470-9212
Project Congressional District NY-25
Number of Employees 2
NAICS code 423490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18769.81
Forgiveness Paid Date 2021-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State