Search icon

FIBER CONVERSION, INC.

Company Details

Name: FIBER CONVERSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1970 (55 years ago)
Entity Number: 287061
ZIP code: 12025
County: Fulton
Place of Formation: New York
Address: 15 EAST ELM ST, BROADALBIN, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS D. KISSINGER Chief Executive Officer 177 MIDLINE RD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST ELM ST, BROADALBIN, NY, United States, 12025

Form 5500 Series

Employer Identification Number (EIN):
141511600
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-15 2003-12-23 Address 77 MIDLINE RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-02-01 2002-01-15 Address 157 NORTH MAIN ST EXTENSION, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1970-01-07 1993-02-01 Address BOX 37, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140128002142 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120209002199 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100125002571 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080122002437 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060203002908 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
107500.00
Total Face Value Of Loan:
107500.00
Date:
2020-04-29
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:
112250.00
Total Face Value Of Loan:
112250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-19
Type:
Planned
Address:
15 EAST ELM STREET, BROADALBIN, NY, 12025
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-02-14
Type:
Referral
Address:
15 EAST ELM STREET, BROADALBIN, NY, 12025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-28
Type:
Complaint
Address:
15 EAST ELM STREET, BROADALBIN, NY, 12025
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-08-15
Type:
Complaint
Address:
15 EAST ELM STREET, BROADALBIN, NY, 12025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-03-19
Type:
Planned
Address:
15 EAST ELM STREET, BROADALBIN, NY, 12025
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112250
Current Approval Amount:
112250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113231.03
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107500
Current Approval Amount:
107500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108242.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State