Search icon

S & F ENTERPRISES, INC.

Company Details

Name: S & F ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2008 (16 years ago)
Date of dissolution: 14 Jan 2022
Entity Number: 3757925
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 85 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764
Principal Address: 85 NORTH COUNTRY RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
THOMAS FALLICA Chief Executive Officer 85 NORTH COUNTRY RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2011-03-21 2022-06-12 Address 85 NORTH COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2008-12-31 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-31 2022-06-12 Address 85 NORTH COUNTRY ROAD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220612000313 2022-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-14
130103006313 2013-01-03 BIENNIAL STATEMENT 2012-12-01
110321002132 2011-03-21 BIENNIAL STATEMENT 2010-12-01
081231000605 2008-12-31 CERTIFICATE OF INCORPORATION 2008-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1360267109 2020-04-10 0235 PPP 85 COUNTRY RD, MILLER PLACE, NY, 11764-1406
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-1406
Project Congressional District NY-01
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18153.37
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005091 Fair Labor Standards Act 2020-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-22
Termination Date 2022-03-21
Date Issue Joined 2020-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name PUTERIO
Role Plaintiff
Name S & F ENTERPRISES, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State