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
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MOORE AVENUE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
RUSSELL FADEN | Chief Executive Officer | 2 MOORE AVE, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4812598301 | 2021-01-23 | 0248 | PPS | 29 Liz Ann Dr, Saratoga Springs, NY, 12866-5382 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State