Search icon

FAIRL LANDSCAPING, INC.

Company Details

Name: FAIRL LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164421
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 212 Puritan Rd, Tonawanda, NY, United States, 14150
Principal Address: 212 Puritan Rd, Tonawandat, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A FAIRL Chief Executive Officer 212 PURITAN RD, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
FAIRL LANDSCAPING INC. DOS Process Agent 212 Puritan Rd, Tonawanda, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
202729700
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 212 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 212 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-19 Address 212 Puritan Rd, Tonawanda, NY, 14150, USA (Type of address: Service of Process)
2023-02-13 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-02-19 Address 212 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219001352 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230213002211 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210203061457 2021-02-03 BIENNIAL STATEMENT 2021-02-01
130208006082 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110225002174 2011-02-25 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
23317.00
Total Face Value Of Loan:
23317.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-22
Type:
Prog Related
Address:
6145 RUHLMANN ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23317
Current Approval Amount:
23317
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23493.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 832-3107
Add Date:
2005-03-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State