Search icon

AWNING FX INC.

Company Details

Name: AWNING FX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418616
ZIP code: 05156
County: Orange
Place of Formation: New York
Address: 2435 State Route 32, PO BOX 4092, MEMBER, NY, United States, 05156
Principal Address: 2435 ROUTE 32, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DNV2 Obsolete U.S./Canada Manufacturer 2003-02-14 2024-03-02 2022-04-27 No data

Contact Information

POC DOUGLAS J BROWN
Phone +1 845-566-4000
Fax +1 845-534-5090
Address 2435 RTE 32, NEW WINDSOR, NY, 12553 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DOUGLAS J. BROWN, JR Chief Executive Officer 2435 ROUTE 32, PO BOX 4092, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
AWNING FX INC. DOS Process Agent 2435 State Route 32, PO BOX 4092, MEMBER, NY, United States, 05156

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 2435 ROUTE 32, PO BOX 4092, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2019-09-09 2023-09-06 Address 2435 ROUTE 32, PO BOX 4092, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2015-09-09 2019-09-09 Address 2435 ROUTE 32, PO BOX 4092, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2013-09-17 2015-09-09 Address 2435 ROUTE 32, PO BOX 4092, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2013-09-17 2023-09-06 Address 2435 ROUTE 32, PO BOX 4092, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2007-09-07 2013-09-17 Address 2435 ROUTE 32, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-11-09 2013-09-17 Address 2435 ROUTE 32, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2005-11-09 2007-09-07 Address 2435 ROUTE 32, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2003-09-22 2005-11-09 Address 37 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2003-09-22 2005-11-09 Address 37 JEANNE DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906000776 2023-09-06 BIENNIAL STATEMENT 2023-09-01
211111001308 2021-11-11 BIENNIAL STATEMENT 2021-11-11
190909060346 2019-09-09 BIENNIAL STATEMENT 2019-09-01
181218006457 2018-12-18 BIENNIAL STATEMENT 2017-09-01
150909006371 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130917006290 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110919002971 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090825002691 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070907002207 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051109002900 2005-11-09 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1441647107 2020-04-10 0202 PPP 29 CLARKVIEW RD, NEW WINDSOR, NY, 12553-6108
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW WINDSOR, ORANGE, NY, 12553-6108
Project Congressional District NY-18
Number of Employees 10
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94600.28
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State