Search icon

FAB FIVE ENTERPRISES, INC.

Company Details

Name: FAB FIVE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001114
ZIP code: 12477
County: Ulster
Place of Formation: New York
Principal Address: 270 KINGS MALL CT, KINGSTON, NY, United States, 12401
Address: 3573 ROUTE 32, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER J FABIANO DOS Process Agent 3573 ROUTE 32, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
PETER J FABIANO Chief Executive Officer 3573 RT 32, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2004-01-16 2006-03-06 Address 3573 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180130006172 2018-01-30 BIENNIAL STATEMENT 2018-01-01
161208006117 2016-12-08 BIENNIAL STATEMENT 2016-01-01
140319002170 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120215002043 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100202002697 2010-02-02 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
58200.00
Total Face Value Of Loan:
58200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58200
Current Approval Amount:
58200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58848.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State