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 GENESEE ST, FAYETTEVILLE, NY, 13066, 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
46115.00
Total Face Value Of Loan:
46115.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-20
Type:
Planned
Address:
18 BUCHMANS CLOSE CIRCLE, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-22
Type:
Planned
Address:
1234 JAMES ST UNIT 22, Syracuse, NY, 13203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46115
Current Approval Amount:
46115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46391.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State