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 (25 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)
2001-12-13 2005-12-20 Address 4242 RIDGE LEA RD, STE 1, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2001-12-13 2005-12-20 Address 4242 RIDGE LEA RD, STE 1, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2001-12-13 2005-12-20 Address 4242 RIDG LEA RD, STE 1, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1999-11-22 2001-12-13 Address 4177 MISTYMEADOW LANE, HAMBURG, NY, 14075, 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
131118006170 2013-11-18 BIENNIAL STATEMENT 2013-11-01
091105002637 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071120002397 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051220002521 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031107002127 2003-11-07 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212367102 2020-04-10 0296 PPP 285 Ellicott Street, BUFFALO, NY, 14203-1616
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520000
Loan Approval Amount (current) 520000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14203-1616
Project Congressional District NY-26
Number of Employees 46
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State