Search icon

FSENABLERS, INC.

Company Details

Name: FSENABLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1999 (26 years ago)
Date of dissolution: 20 Aug 2020
Entity Number: 2442728
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 285 ELLICOTT STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J HEAVERN Chief Executive Officer 285 ELLICOTT STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
FS ENABLERS, INC. DOS Process Agent 285 ELLICOTT STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2013-11-18 2017-11-01 Address 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2013-11-18 2017-11-01 Address 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2005-12-20 2017-11-01 Address 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2005-12-20 2013-11-18 Address 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2005-12-20 2013-11-18 Address 4256 RIDGE LEA RD, STE 100, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820000311 2020-08-20 CERTIFICATE OF MERGER 2020-08-20
200820000298 2020-08-20 CERTIFICATE OF MERGER 2020-08-20
191105061698 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101007441 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008036 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
520000
Current Approval Amount:
520000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State