Search icon

FEDUKE FORD, INC.

Company Details

Name: FEDUKE FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1975 (50 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 374077
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 2200 Vestal Parkway East, Vestal, NY, United States, 13850
Principal Address: 2200 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY FEDUKE Chief Executive Officer 2200 VESTAL PARKWAY EAST, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 Vestal Parkway East, Vestal, NY, United States, 13850

Form 5500 Series

Employer Identification Number (EIN):
161046162
Plan Year:
2014
Number Of Participants:
2
Plan Year:
2013
Number Of Participants:
2
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-02-04 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 2200 VESTAL PARKWAY EAST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-03 2025-02-04 Address 2200 Vestal Parkway East, Vestal, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002877 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
230503000698 2023-05-03 BIENNIAL STATEMENT 2021-07-01
200116060115 2020-01-16 BIENNIAL STATEMENT 2019-07-01
110722002112 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090727003185 2009-07-27 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
504087.00
Total Face Value Of Loan:
504087.00
Date:
2020-04-15
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:
508702.00
Total Face Value Of Loan:
508702.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
504087
Current Approval Amount:
504087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
506586.72
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
508702
Current Approval Amount:
508702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
512910.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State