Search icon

FALCON GROUP INTERNATIONAL CORP.

Company Details

Name: FALCON GROUP INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2002 (23 years ago)
Entity Number: 2801789
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1705 GENESEE ST, 2ND FL, UTICA, NY, United States, 13501

Contact Details

Phone +1 315-507-4751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1705 GENESEE ST, 2ND FL, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
RICHARD CHMIELEWSKI Chief Executive Officer 1705 GENESEE ST, 2ND FL, UTICA, NY, United States, 13501

History

Start date End date Type Value
2010-09-02 2012-08-15 Address 1705 GENESEE ST, 2ND FL, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2010-09-02 2012-08-15 Address 1705 GENESEE ST, 2ND FL, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2006-08-14 2010-09-02 Address 1402 GENESEE ST, SUITE 101, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2006-08-14 2010-09-02 Address 1402 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2006-08-14 2010-09-02 Address 1402 GENESEE ST STE 101, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2004-09-27 2006-08-14 Address 1402 GENESEE ST, SUITE 101, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2004-09-27 2006-08-14 Address 1905 SHERMAN DRIVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2002-08-16 2006-08-14 Address 1905 SHERMAN DRIVE, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140812006654 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120815006043 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100902002254 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080829002153 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060814002306 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040927002576 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020816000235 2002-08-16 CERTIFICATE OF INCORPORATION 2002-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360718303 2021-01-25 0248 PPS 1 Oxford Xing Ste 1, New Hartford, NY, 13413-3200
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61690
Loan Approval Amount (current) 61690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-3200
Project Congressional District NY-22
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62036.48
Forgiveness Paid Date 2021-08-23
9164707109 2020-04-15 0248 PPP 1 Oxford Crossing Suite 1, New Hartford, NY, 13413
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61690
Loan Approval Amount (current) 61690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62099.01
Forgiveness Paid Date 2020-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State