Search icon

FEHLMAN BROS., INC.

Company Details

Name: FEHLMAN BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1969 (55 years ago)
Entity Number: 286232
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 116 S MIDLER AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK R ELLSWORTH Chief Executive Officer 116 S MIDLER AVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
FEHLMAN BROS., INC. DOS Process Agent 116 S MIDLER AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 116 S MIDLER AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2011-12-30 2023-12-18 Address 116 S MIDLER AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2009-12-08 2011-12-30 Address 116 5 MIDLER AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2001-12-13 2023-12-18 Address 116 S MIDLER AVE, SYRACUSE, NY, 13206, 2933, USA (Type of address: Service of Process)
2001-12-13 2009-12-08 Address 116 S. MIDLER AVE., SYRACUSE, NY, 13206, 2933, USA (Type of address: Chief Executive Officer)
2001-12-13 2009-12-08 Address 116 S. MIDLER AVE., SYRACUSE, NY, 13206, 2933, USA (Type of address: Principal Executive Office)
1992-12-14 2001-12-13 Address 116 S. MIDLER AVE, SYRACUSE, NY, 13206, 2933, USA (Type of address: Principal Executive Office)
1992-12-14 2001-12-13 Address 116 S. MIDLER AVE, SYRACUSE, NY, 13206, 2933, USA (Type of address: Service of Process)
1992-12-14 2001-12-13 Address 116 S MIDLER AVE, SYRACUSE, NY, 13206, 2933, USA (Type of address: Chief Executive Officer)
1969-12-16 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231218003182 2023-12-18 BIENNIAL STATEMENT 2023-12-18
211216001032 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191210060180 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171215006138 2017-12-15 BIENNIAL STATEMENT 2017-12-01
151209006097 2015-12-09 BIENNIAL STATEMENT 2015-12-01
140203002095 2014-02-03 BIENNIAL STATEMENT 2013-12-01
111230002438 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091208002054 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071227002119 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060123002396 2006-01-23 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3563077709 2020-05-01 0248 PPP 116 South Midler Ave, Syracuse, NY, 13206
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113699
Loan Approval Amount (current) 113699
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 N
LMI Y
Business Age Description Unanswered
Project Address Syracuse, ONONDAGA, NY, 13206-0001
Project Congressional District NY-22
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114795.49
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State