Search icon

J. FITZGERALD GROUP, INC.

Company Details

Name: J. FITZGERALD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2001 (23 years ago)
Entity Number: 2713067
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. FITZGERALD GROUP INC. CASH BALANCE PLAN 2023 010549257 2024-10-14 J. FITZGERALD GROUP INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN STREET, LOCKPORT, NY, 14094
J. FITZGERALD GROUP INC. 401(K) PROFIT SHARING PLAN 2023 010549257 2024-10-14 J. FITZGERALD GROUP INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN STREET, LOCKPORT, NY, 14094
J. FITZGERALD GROUP INC. CASH BALANCE PLAN 2022 010549257 2023-07-28 J. FITZGERALD GROUP INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN STREET, LOCKPORT, NY, 14094
J. FITZGERALD GROUP INC. 401(K) PROFIT SHARING PLAN 2022 010549257 2023-07-28 J. FITZGERALD GROUP INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN STREET, LOCKPORT, NY, 14094
J. FITZGERALD GROUP INC. 401(K) PROFIT SHARING PLAN 2021 010549257 2022-10-17 J. FITZGERALD GROUP INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN STREET, LOCKPORT, NY, 14094
J. FITZGERALD GROUP INC. CASH BALANCE PLAN 2021 010549257 2022-08-01 J. FITZGERALD GROUP INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN STREET, LOCKPORT, NY, 14094
J. FITZGERALD GROUP INC 401(K) PROFIT SHARING PLAN 2020 010549257 2021-06-14 J. FITZGERALD GROUP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN ST, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing TAMMY ULRICH
J. FITZGERALD GROUP INC CASH BALANCE PLAN 2020 010549257 2021-08-09 J. FITZGERALD GROUP INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN ST, LOCKPORT, NY, 14094
J. FITZGERALD GROUP INC CASH BALANCE PLAN 2020 010549257 2021-05-25 J. FITZGERALD GROUP INC 9
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN ST, LOCKPORT, NY, 14094
J. FITZGERALD GROUP INC 401(K) PROFIT SHARING PLAN 2019 010549257 2020-07-16 J. FITZGERALD GROUP INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541800
Sponsor’s telephone number 7164337688
Plan sponsor’s address 12 WEST MAIN ST, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing TAMMY ULRICH

Chief Executive Officer

Name Role Address
JOHN F MARTIN Chief Executive Officer 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WEST MAIN ST, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-12-12 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-12-12 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2003-12-04 2023-10-09 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2003-12-04 2023-10-09 Address 12 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2001-12-28 2003-12-04 Address 36 EAST AVE, STE. D, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2001-12-28 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212001495 2023-12-12 BIENNIAL STATEMENT 2023-12-01
231009001597 2023-10-09 BIENNIAL STATEMENT 2021-12-01
140129002239 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120123002289 2012-01-23 BIENNIAL STATEMENT 2011-12-01
100309002649 2010-03-09 BIENNIAL STATEMENT 2009-12-01
071219003049 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060124002902 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031204002692 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011228000589 2001-12-28 CERTIFICATE OF INCORPORATION 2001-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087657201 2020-04-28 0296 PPP 12 W Main St, LOCKPORT, NY, 14094
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165200
Loan Approval Amount (current) 165200
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 Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 10
NAICS code 541810
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 166264.29
Forgiveness Paid Date 2021-02-16
3064658501 2021-02-22 0296 PPS 12 W Main St, Lockport, NY, 14094-3614
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151293
Loan Approval Amount (current) 151293
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-3614
Project Congressional District NY-24
Number of Employees 12
NAICS code 541613
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 152635.98
Forgiveness Paid Date 2022-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State