Name: | FABTECH CARPET CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2001 (24 years ago) |
Entity Number: | 2653070 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 7019 MEADOWLARK COURT, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 558 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Y38VNT51L4G3 | 2022-12-08 | 558 OLIVER ST, NORTH TONAWANDA, NY, 14120, 4385, USA | 558 OLIVER ST, NORTH TONAWANDA, NY, 14120, 5467, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-11-17 |
Initial Registration Date | 2020-12-02 |
Entity Start Date | 2001-06-21 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 812990 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN GFROERER |
Address | 217 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN GFROERER |
Address | 217 OLIVER ST, NORTH TONAWANDA, NY, 14120, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
FABTECH CARPET CARE, INC. | DOS Process Agent | 7019 MEADOWLARK COURT, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
KEVIN M GFROERER | Chief Executive Officer | 558 OLIVER STREET, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 558 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 217 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2021-06-17 | 2023-06-14 | Address | 217 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2018-08-08 | 2021-06-17 | Address | 217 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2003-06-17 | 2023-06-14 | Address | 217 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2018-08-08 | Address | MICHAEL PASKOWITZ, ESQ., 520 BRISBANE BLDG 403 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2001-06-21 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614000628 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210617060427 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190603060880 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180808002036 | 2018-08-08 | BIENNIAL STATEMENT | 2017-06-01 |
050817002358 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030617002342 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
010621000561 | 2001-06-21 | CERTIFICATE OF INCORPORATION | 2001-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9474448410 | 2021-02-17 | 0296 | PPS | 217 Oliver St, North Tonawanda, NY, 14120-5467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8757817108 | 2020-04-15 | 0296 | PPP | 217 Oliver Street, North Tonawanda, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1740208 | Intrastate Non-Hazmat | 2023-07-24 | 51000 | 2022 | 1 | 1 | 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: 30 Mar 2025
Sources: New York Secretary of State