Search icon

FASANO HOME IMPROVEMENTS INC.

Company Details

Name: FASANO HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2012 (13 years ago)
Entity Number: 4226536
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 3 PHEASANT LANE, CASTLETON ON HUDSON, NY, United States, 12033
Principal Address: 3 PHEASANT LN, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FASANO Chief Executive Officer 3 PHEASANT LN, CASTLETON, NY, United States, 12033

Agent

Name Role Address
ANTHONY FASANO Agent 3 PHEASANT LANE, CASTLETON ON HUDSON, NY, 12033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PHEASANT LANE, CASTLETON ON HUDSON, NY, United States, 12033

Filings

Filing Number Date Filed Type Effective Date
200410060199 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180418006024 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160419006374 2016-04-19 BIENNIAL STATEMENT 2016-04-01
140424006046 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120404000688 2012-04-04 CERTIFICATE OF INCORPORATION 2012-04-04

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
4217.00
Total Face Value Of Loan:
4217.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4217
Current Approval Amount:
4217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4268.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State