Search icon

FANCHER, INC.

Company Details

Name: FANCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2003 (22 years ago)
Entity Number: 2879973
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 136 STONE HILL ROAD, BEDFORD, NY, United States, 10506
Principal Address: 136 STONE HILL RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANCHER, INC. DOS Process Agent 136 STONE HILL ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
CORY FANCHER Chief Executive Officer 136 STONE HILL RD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 136 STONE HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-03 Address 136 STONE HILL ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 136 STONE HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2023-03-03 2025-03-03 Address 136 STONE HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-03-03 Address 136 STONE HILL ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2005-05-05 2023-03-03 Address 136 STONE HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2003-03-11 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-11 2021-03-05 Address 136 STONE HILL ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001451 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230303002249 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210305061264 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190819002038 2019-08-19 BIENNIAL STATEMENT 2019-03-01
130403002530 2013-04-03 BIENNIAL STATEMENT 2013-03-01
120228000100 2012-02-28 ANNULMENT OF DISSOLUTION 2012-02-28
DP-1939772 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090316003078 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070329002179 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050505002538 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683938409 2021-02-03 0202 PPS 136 Stone Hill Rd, Bedford, NY, 10506-1332
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37785
Loan Approval Amount (current) 37785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1332
Project Congressional District NY-17
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38049.35
Forgiveness Paid Date 2021-10-20
2759417701 2020-05-01 0202 PPP 136 STONE HILL RD, BEDFORD, NY, 10506
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37185
Loan Approval Amount (current) 37185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37600.03
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153659 Intrastate Non-Hazmat 2025-03-18 30000 2024 3 3 Private(Property)
Legal Name FANCHER INC
DBA Name -
Physical Address 136 STONE HILL RD, BEDFORD, NY, 10506, US
Mailing Address 136 STONE HILL RD, BEDFORD, NY, 10506, US
Phone (914) 234-7177
Fax (914) 205-3373
E-mail FANCHERINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State