Search icon

FUJI SEMEC CORP.

Company Details

Name: FUJI SEMEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2011 (14 years ago)
Entity Number: 4107718
ZIP code: 12972
County: Clinton
Place of Formation: New York
Address: 16 RESERVOIR RD, Suite 200, PERU, NY, United States, 12972
Principal Address: 20 GATEWAY DRIVE, SUITE 200, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO LESSARD Chief Executive Officer 230 RUE J A BOMBARDIER, BOUCHERVILLE QUEBEC, Canada

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RESERVOIR RD, Suite 200, PERU, NY, United States, 12972

History

Start date End date Type Value
2023-08-03 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 230 RUE J A BOMBARDIER, BOUCHERVILLE QUEBEC, CAN (Type of address: Chief Executive Officer)
2016-07-15 2017-06-02 Address 20 GATEWAY DRIVE, SUITE 200, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2016-07-15 2023-06-23 Address 20 GATEWAY DRIVE, SUITE 200, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2016-07-15 2023-06-23 Address 230 RUE J A BOMBARDIER, BOUCHERVILLE QUEBEC, CAN (Type of address: Chief Executive Officer)
2016-02-24 2016-07-15 Address 158 LAKE STREET, ROUSUS POINT, NY, 12979, USA (Type of address: Principal Executive Office)
2016-02-24 2016-07-15 Address 1835 PLACE ST-LAURENT, ST-BRUNO-DE-MONTARVILLE, CAN (Type of address: Chief Executive Officer)
2011-06-16 2016-07-15 Address 158 LAKE STREET, ROUSUS POINT, NY, 12979, USA (Type of address: Service of Process)
2011-06-16 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230623002533 2023-06-23 BIENNIAL STATEMENT 2023-06-01
210830001841 2021-08-30 BIENNIAL STATEMENT 2021-08-30
170602006178 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160715002027 2016-07-15 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
160715000552 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
160406000762 2016-04-06 CERTIFICATE OF AMENDMENT 2016-04-06
160224006073 2016-02-24 BIENNIAL STATEMENT 2015-06-01
110616000533 2011-06-16 CERTIFICATE OF INCORPORATION 2011-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4163827301 2020-04-29 0248 PPP 20 GATEWAY DR Suite 200, PLATTSBURGH, NY, 12901-5371
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188700
Loan Approval Amount (current) 188700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-5371
Project Congressional District NY-21
Number of Employees 19
NAICS code 336350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189800.75
Forgiveness Paid Date 2020-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State