Search icon

FES INSTALLATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FES INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3665512
ZIP code: 13402
County: Madison
Place of Formation: New York
Address: P.O. BOX 127, MADISON, NY, United States, 13402
Principal Address: 6956 US ROUTE 20, MADISON, NY, United States, 13402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 127, MADISON, NY, United States, 13402

Chief Executive Officer

Name Role Address
LAURA L. BARNES Chief Executive Officer PO BOX 127, MADISON, NY, United States, 13402

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
855-729-3147
Contact Person:
ALEX BARNES
User ID:
P0342846

Unique Entity ID

Unique Entity ID:
NCLKFX8LKUL5
CAGE Code:
0DRF6
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
FES INSTALLATIONS, INC.
Activation Date:
2025-02-20
Initial Registration Date:
2002-02-25

Commercial and government entity program

CAGE number:
0DRF6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
ALEX BARNES
Corporate URL:
http://www.fesinstallations.com

Form 5500 Series

Employer Identification Number (EIN):
262552055
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-15 2014-04-09 Address PO BOX 127, MADISON, NY, 13402, USA (Type of address: Chief Executive Officer)
2012-05-15 2014-04-09 Address 6956 ROUTE 20, MADISON, NY, 13402, USA (Type of address: Principal Executive Office)
2008-04-30 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-30 2012-05-15 Address P.O. BOX 128, MADISON, NY, 13402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160420006041 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140409006446 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120515002108 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100421002196 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080506000012 2008-05-06 CERTIFICATE OF AMENDMENT 2008-05-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875124P0059
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21036.00
Base And Exercised Options Value:
21036.00
Base And All Options Value:
111132.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-30
Description:
ROME RESEARCH SITE TELEVISION CABLE SERVICE
Naics Code:
516210: MEDIA STREAMING DISTRIBUTION SERVICES, SOCIAL NETWORKS, AND OTHER MEDIA NETWORKS AND CONTENT PROVIDERS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
W50S8N24PA011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26572.00
Base And Exercised Options Value:
26572.00
Base And All Options Value:
26572.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-12-05
Description:
CCTV SERVER UPGRADE
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
FA875123P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
34700.00
Base And Exercised Options Value:
34700.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-16
Description:
FACILITY SURVEILLANCE SYSTEM MAINTENANCE AT ROME SITE, NEWPORT AND STOCKBRIDGE TEST SITES ULDF#: 23-0425
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
97872.00
Total Face Value Of Loan:
97872.00
Date:
2020-04-11
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:
108453.00
Total Face Value Of Loan:
108453.00
Date:
2020-04-11
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:
108453.00
Total Face Value Of Loan:
108453.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$97,872
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,622.8
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $97,872
Jobs Reported:
10
Initial Approval Amount:
$108,453
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,453
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,813.86
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $108,453

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State