Search icon

FLETCHER'S WINDOWS PLUS, INC.

Company Details

Name: FLETCHER'S WINDOWS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3898492
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 2 ASTER STREET, ROTTERDAM, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK FLETCHER Chief Executive Officer 2 ASTER STREET, ROTTERDAM, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 ASTER STREET, ROTTERDAM, NY, United States, 12306

Filings

Filing Number Date Filed Type Effective Date
211018000595 2021-10-18 BIENNIAL STATEMENT 2021-10-18
120327002117 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100112000200 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907548604 2021-03-23 0248 PPP 2 Aster St, Rotterdam, NY, 12306-3607
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38600
Loan Approval Amount (current) 38600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rotterdam, SCHENECTADY, NY, 12306-3607
Project Congressional District NY-20
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38789.3
Forgiveness Paid Date 2021-09-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State