Search icon

FADEN ENTERPRISES, INC.

Company Details

Name: FADEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2007 (18 years ago)
Entity Number: 3566982
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 2 MOORE AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 2 MOORE AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FADEN SUBWAY 401(K) PLAN 2012 364614714 2013-07-31 FADEN ENTERPRISES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-09-01
Business code 722110
Sponsor’s telephone number 5187963716
Plan sponsor’s address 29 LIZ ANN DR, SARATOGA SPRINGS, NY, 128665382

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing RUSS FADEN
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing RUSS FADEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MOORE AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
RUSSELL FADEN Chief Executive Officer 2 MOORE AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 2 MOORE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-13 Address 29 LIZ ANN DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-02-13 Address 29 LIZ ANN DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-02-13 Address 2 MOORE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-05-04 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-30 2023-08-02 Address 29 LIZ ANN DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2012-05-22 2023-08-02 Address 29 LIZ ANN DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-01-31 2016-06-30 Address 81 RODGERS LN, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2012-01-31 2016-06-30 Address 81 RODGERS LN, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213001228 2024-02-13 BIENNIAL STATEMENT 2024-02-13
230802003619 2023-05-04 CERTIFICATE OF CHANGE BY ENTITY 2023-05-04
191203061638 2019-12-03 BIENNIAL STATEMENT 2019-09-01
180628006014 2018-06-28 BIENNIAL STATEMENT 2017-09-01
160630002062 2016-06-30 BIENNIAL STATEMENT 2015-09-01
120522000762 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22
120131002921 2012-01-31 BIENNIAL STATEMENT 2011-09-01
090916002290 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070912000629 2007-09-12 CERTIFICATE OF INCORPORATION 2007-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1444677100 2020-04-10 0248 PPP 29 LIZ ANN DR, SARATOGA SPRINGS, NY, 12866-5382
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398900
Loan Approval Amount (current) 398900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5382
Project Congressional District NY-20
Number of Employees 97
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402002.56
Forgiveness Paid Date 2021-01-26
4812598301 2021-01-23 0248 PPS 29 Liz Ann Dr, Saratoga Springs, NY, 12866-5382
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537311.67
Loan Approval Amount (current) 537311.67
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-5382
Project Congressional District NY-20
Number of Employees 78
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 543834.04
Forgiveness Paid Date 2022-04-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State