Search icon

FORTECH, INC.

Company Details

Name: FORTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1974 (50 years ago)
Entity Number: 357701
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 223 4TH NORTH STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORTECH INC. DOS Process Agent 223 4TH NORTH STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
ADRIAN E FERRARIS Chief Executive Officer 4280 GEMINI PATH, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2012-12-20 2014-12-09 Address 223 4TH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2012-12-20 2014-12-09 Address 223 4TH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1993-12-14 2012-12-20 Address 223-225 4TH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-12-14 2012-12-20 Address 223-223 4TH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1974-12-10 1993-12-14 Address 4280 GEMINI PATH, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141209006055 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121220002431 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110107002243 2011-01-07 BIENNIAL STATEMENT 2010-12-01
100324000479 2010-03-24 CERTIFICATE OF AMENDMENT 2010-03-24
081124002772 2008-11-24 BIENNIAL STATEMENT 2008-12-01
20071031051 2007-10-31 ASSUMED NAME CORP INITIAL FILING 2007-10-31
061127002550 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050110002146 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021119003009 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001121002459 2000-11-21 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352237107 2020-04-15 0248 PPP 223 4th North Street, Syracuse, NY, 13208
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76022
Loan Approval Amount (current) 76022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 7
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76509.37
Forgiveness Paid Date 2020-12-14
6139478603 2021-03-20 0248 PPS 223 4th North St, Syracuse, NY, 13208-1202
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67065
Loan Approval Amount (current) 67065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1202
Project Congressional District NY-22
Number of Employees 7
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67286.69
Forgiveness Paid Date 2021-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4169080 Intrastate Non-Hazmat 2024-10-28 - - 1 1 Private(Property)
Legal Name FORTECH INC
DBA Name -
Physical Address 223 4TH NORTH ST, SYRACUSE, NY, 13208-1202, US
Mailing Address 223 4TH NORTH ST, SYRACUSE, NY, 13208-1202, US
Phone (315) 478-2048
Fax -
E-mail LARAE@FORTECHFAB.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9901798 Marine Contract Actions 1999-03-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-03-11
Termination Date 1999-06-23
Date Issue Joined 1999-06-14
Section 1300

Parties

Name FORTECH, INC.
Role Plaintiff
Name USF RED STAR,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State