Search icon

F. W. CONSTRUCTION CORP. OF ROCHESTER

Company claim

Is this your business?

Get access!

Company Details

Name: F. W. CONSTRUCTION CORP. OF ROCHESTER
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (23 years ago)
Entity Number: 2826996
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 540 CREST CIRCLE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 CREST CIRCLE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
PAUL FREITAS Chief Executive Officer 540 CREST CIRCLE, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
121130006007 2012-11-30 BIENNIAL STATEMENT 2012-10-01
101019002082 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081007002962 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061018002271 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041130002222 2004-11-30 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
34000.00
Total Face Value Of Loan:
34000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,242.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $22,969
Utilities: $1,375
Mortgage Interest: $0
Rent: $2,500
Refinance EIDL: $0
Healthcare: $7156
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State