Search icon

FORT DRUM SUBWAY, INC.

Company Details

Name: FORT DRUM SUBWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888412
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 168 WATER ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID J LEBOUS DOS Process Agent 168 WATER ST, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
DAVID J LEBOUS Chief Executive Officer 168 WATER ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 168 WATER ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 168 WATER ST SUITE 5R, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-07-27 Address 168 WATER ST SUITE 5R, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-03 Address 168 WATER ST SUITE 5R, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-03 Address 168 WATER ST SUITE 5R, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2005-06-10 2023-07-27 Address 168 WATER ST SUITE 5R, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2005-06-10 2023-07-27 Address 168 WATER ST SUITE 5R, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2003-03-28 2005-06-10 Address 168 WATER STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2003-03-28 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303002255 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230727002587 2023-07-27 BIENNIAL STATEMENT 2023-03-01
110414002721 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090408002348 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070323003266 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050610002575 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030328000732 2003-03-28 CERTIFICATE OF INCORPORATION 2003-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836127207 2020-04-15 0248 PPP 168 Water Street 5th Floor, Binghamton, NY, 13901
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) 54515
Loan Approval Amount (current) 54515
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 16
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54873.45
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State