Search icon

FICHTER WEALTH MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FICHTER WEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2000 (25 years ago)
Entity Number: 2539038
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 25 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 81 GRIFFIN LANE, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FICHTER, JR. Chief Executive Officer 81 GRIFFIN LANE, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
582565241
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-13 2008-08-22 Address 131 GRIFFIN LANE, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2004-09-27 2006-12-13 Address 131 GRIFFIN LANE, ELMA, NY, 14059, 9265, USA (Type of address: Chief Executive Officer)
2004-09-27 2006-12-13 Address 131 GRIFFIN LANE, ELMA, NY, 14059, 9265, USA (Type of address: Principal Executive Office)
2004-09-27 2006-12-13 Address 25 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2000-08-04 2004-09-27 Address 25 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120910000128 2012-09-10 CERTIFICATE OF AMENDMENT 2012-09-10
080822002763 2008-08-22 BIENNIAL STATEMENT 2008-08-01
061213002354 2006-12-13 BIENNIAL STATEMENT 2006-08-01
060315000422 2006-03-15 CERTIFICATE OF AMENDMENT 2006-03-15
040927002684 2004-09-27 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127200.00
Total Face Value Of Loan:
127200.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127200
Current Approval Amount:
127200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128599.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State