Search icon

C & F FABRICATORS, INC.

Company Details

Name: C & F FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3062115
ZIP code: 10040
County: Kings
Place of Formation: New York
Activity Description: Specialize in H.V.A.C. duct work including estimating, design, fabricate and install sheet metal ductwork.
Address: 549 AUDUBON AVENUE, NEW YORK, NY, United States, 10040
Principal Address: 320 BARRETTO STREET, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-484-9540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERNANDO GOMEZ Chief Executive Officer 320 BARRETTO STREET, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
MELVIN BERFOND ESQUIRE DOS Process Agent 549 AUDUBON AVENUE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2024-06-03 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 320 BARRETTO STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2024-06-03 Address 320 BARRETTO STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-06-03 Address 549 AUDUBON AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2023-07-13 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-04 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-04 2023-07-13 Address 277 BROADWAY STE 810, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004584 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230713002271 2023-07-13 BIENNIAL STATEMENT 2022-06-01
040604000299 2004-06-04 CERTIFICATE OF INCORPORATION 2004-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196917209 2020-04-15 0202 PPP 320 Barretto Street, The Bronx, NY, 10474
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350700
Loan Approval Amount (current) 350700
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity 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 352727.33
Forgiveness Paid Date 2020-11-23
8136948508 2021-03-09 0202 PPS 320 Barretto St, Bronx, NY, 10474-6718
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-6718
Project Congressional District NY-14
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity 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 326219.86
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001119 Employee Retirement Income Security Act (ERISA) 2010-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-03-11
Termination Date 2010-04-16
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name C & F FABRICATORS, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State