Name: | FABRIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2000 (25 years ago) |
Entity Number: | 2508318 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19940 CO RTE. 65, WATERTOWN, NY, United States, 13601 |
Contact Details
Phone +1 315-786-7269
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7K0L9 | Active | Non-Manufacturer | 2016-02-11 | 2024-03-10 | 2025-05-21 | 2021-11-16 | |||||||||||||
|
POC | MICHAEL COLELLO |
Phone | +1 315-786-7269 |
Address | 123 COLEMAN AVE, WATERTOWN, NY, 13601 2217, 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 |
---|
Name | Role | Address |
---|---|---|
MICHAEL A. COLELLO | Chief Executive Officer | 19940 CO RTE 65, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
KNEADIN' DOUGH INC. | DOS Process Agent | 19940 CO RTE. 65, WATERTOWN, NY, United States, 13601 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
00365 | Expired | Mold Remediation Contractor License (SH126) | 2016-02-12 | 2022-03-01 | 123 Coleman Ave, WATERTOWN, NY, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-04 | 2014-05-27 | Address | 442 FLOWER AVE WEST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2004-06-04 | 2014-05-27 | Address | 442 FLOWER AVE WEST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2004-06-04 | 2014-05-27 | Address | 442 FLOWER AVE WEST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2002-05-01 | 2004-06-04 | Address | 104 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2004-06-04 | Address | 104 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2000-05-10 | 2004-06-04 | Address | 104 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140527006120 | 2014-05-27 | BIENNIAL STATEMENT | 2014-05-01 |
120711006435 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
080527002078 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060518002757 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040604002630 | 2004-06-04 | BIENNIAL STATEMENT | 2004-05-01 |
020501002524 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000510000091 | 2000-05-10 | CERTIFICATE OF INCORPORATION | 2000-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6609637003 | 2020-04-07 | 0248 | PPP | 19940 COUNTY ROUTE 65, WATERTOWN, NY, 13601-4906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3773508407 | 2021-02-05 | 0248 | PPS | 123 Coleman Ave, Watertown, NY, 13601-2217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3483795 | Intrastate Non-Hazmat | 2020-09-09 | - | - | 7 | 5 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State