Search icon

FIREPLACE OUTLET, INC.

Company Details

Name: FIREPLACE OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2002 (23 years ago)
Entity Number: 2776216
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8216 MAIN STREET, Williamsville, NY, United States, 14221
Principal Address: 8216 MAIN ST, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REBECCA FRIEDMAN DOS Process Agent 8216 MAIN STREET, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
REBECCA FRIEDMAN Chief Executive Officer 8216 MAIN ST, BUFFALO, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
010735204
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 8216 MAIN ST, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-06-15 2024-07-08 Address 8216 MAIN ST, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-06-15 2024-07-08 Address 8216 MAIN ST, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2012-06-05 2020-06-15 Address 2172 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2012-06-05 2020-06-15 Address 2172 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240708003953 2024-07-08 BIENNIAL STATEMENT 2024-07-08
200615060104 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180601007480 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006427 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120605006592 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-28
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:
33632.00
Total Face Value Of Loan:
33632.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33632
Current Approval Amount:
33632
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33912.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State