Search icon

FIBERONE, LLC

Company Details

Name: FIBERONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2530868
ZIP code: 13042
County: Oswego
Place of Formation: New York
Address: 753 CENTER STREET, CLEVELAND, NY, United States, 13042

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLBCBQMJJ6M1 2024-10-09 5 TECHNOLOGY PL, EAST SYRACUSE, NY, 13057, 9738, USA 5 TECHNOLOGY PL., EAST SYRACUSE, NY, 13057, 8706, USA

Business Information

URL www.fiberonellc.com
Division Name FIBERONE
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2004-04-19
Entity Start Date 2000-07-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRAIG MEAD
Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
Title ALTERNATE POC
Name CRAIG MEAD
Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
Government Business
Title PRIMARY POC
Name ELIZABETH CASTANEDA
Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
Title ALTERNATE POC
Name ELIZABETH CASTANEDA
Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
Past Performance
Title PRIMARY POC
Name CRAIG MEAD
Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
Title ALTERNATE POC
Name CRAIG MEAD
Address 5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3UBY8 Active U.S./Canada Manufacturer 2004-04-19 2024-03-09 2028-10-11 2024-10-09

Contact Information

POC ELIZABETH CASTANEDA
Phone +1 315-434-8877
Fax +1 315-434-9106
Address 5 TECHNOLOGY PL, EAST SYRACUSE, NY, 13057 9738, 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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 753 CENTER STREET, CLEVELAND, NY, United States, 13042

Filings

Filing Number Date Filed Type Effective Date
040920002603 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020802002256 2002-08-02 BIENNIAL STATEMENT 2002-07-01
000912000244 2000-09-12 AFFIDAVIT OF PUBLICATION 2000-09-12
000912000252 2000-09-12 AFFIDAVIT OF PUBLICATION 2000-09-12
000713000220 2000-07-13 ARTICLES OF ORGANIZATION 2000-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7392207006 2020-04-07 0248 PPP 5 Technology Pl, EAST SYRACUSE, NY, 13057-4219
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-4219
Project Congressional District NY-22
Number of Employees 8
NAICS code 335921
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70734.52
Forgiveness Paid Date 2021-05-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State