Search icon

PAUL M. FOWLER DEVELOPMENT CORP.

Company Details

Name: PAUL M. FOWLER DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1971 (54 years ago)
Entity Number: 313259
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 9 Cross Road, SYRACUSE, NY, United States, 13224
Principal Address: 4293 CEDARVALE RD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAUL M. FOWLER Chief Executive Officer 4293 CEDARVALE RD, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 Cross Road, SYRACUSE, NY, United States, 13224

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 4293 CEDARVALE RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-08-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2017-08-02 2023-08-01 Address 4293 CEDARVALE RD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2015-09-14 2023-08-01 Address 4293 CEDARVALE ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2009-08-26 2017-08-02 Address 7058 EAST GENESSEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2009-08-26 2017-08-02 Address 7058 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2009-02-09 2015-09-14 Address 7058 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1993-04-22 2009-02-09 Address 200 WARING ROAD, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)
1993-04-22 2009-08-26 Address 200 WARING ROAD, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office)
1993-04-22 2009-08-26 Address 200 WARING ROAD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801010353 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220113002182 2022-01-13 BIENNIAL STATEMENT 2022-01-13
190802060366 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006842 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170202007299 2017-02-02 BIENNIAL STATEMENT 2015-08-01
150914000819 2015-09-14 CERTIFICATE OF CHANGE 2015-09-14
140214006242 2014-02-14 BIENNIAL STATEMENT 2013-08-01
111216002281 2011-12-16 BIENNIAL STATEMENT 2011-08-01
20111026005 2011-10-26 ASSUMED NAME LLC INITIAL FILING 2011-10-26
090826002955 2009-08-26 BIENNIAL STATEMENT 2009-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344245493 0215800 2019-08-20 18 BUCHMANS CLOSE CIRCLE, FAYETTEVILLE, NY, 13066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-10-31
12057402 0215800 1982-03-22 1234 JAMES ST UNIT 22, Syracuse, NY, 13203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-22
Case Closed 1982-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626257209 2020-04-28 0248 PPP 4293 CEDARVALE RD, SYRACUSE, NY, 13215-9667
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46115
Loan Approval Amount (current) 46115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13215-9667
Project Congressional District NY-22
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46391.69
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State