Search icon

THOMAS J. FARONE HOMEBUILDERS, INC.

Company Details

Name: THOMAS J. FARONE HOMEBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187626
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Principal Address: 677 ROUTE 9, GANSEVOORT, NY, United States, 12831
Address: 5 Heritage Way, Gansevoort, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 Heritage Way, Gansevoort, NY, United States, 12831

Chief Executive Officer

Name Role Address
THOMAS J. FARONE Chief Executive Officer 36 FIELDSTONE DRIVE, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 36 FIELDSTONE DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-16 2023-12-22 Address 36 FIELDSTONE DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2007-05-07 2023-12-22 Address 677 ROUTE 9, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2007-05-07 2009-04-16 Address 36 FIELDSTONE DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2005-04-06 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-06 2007-05-07 Address 677 ROUTE 9B, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222000064 2023-12-22 BIENNIAL STATEMENT 2023-12-22
220304000936 2022-03-04 BIENNIAL STATEMENT 2021-04-01
200228060019 2020-02-28 BIENNIAL STATEMENT 2019-04-01
170627006081 2017-06-27 BIENNIAL STATEMENT 2017-04-01
150415006052 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130712006112 2013-07-12 BIENNIAL STATEMENT 2013-04-01
110510003358 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090416002729 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070507002174 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050406000629 2005-04-06 CERTIFICATE OF INCORPORATION 2005-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481897206 2020-04-28 0248 PPP 36 Fieldstone Drive, GANSEVOORT, NY, 12831-1713
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GANSEVOORT, SARATOGA, NY, 12831-1713
Project Congressional District NY-20
Number of Employees 6
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81741.83
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State