Search icon

FADALE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FADALE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (13 years ago)
Entity Number: 4331335
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 258 WEST MAIN STREET, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA M. FADALE Chief Executive Officer 258 WEST MAIN STREET, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
JOSHUA M. FADALE DOS Process Agent 258 WEST MAIN STREET, FREDONIA, NY, United States, 14063

Agent

Name Role Address
JOSHUA M. FADALE Agent 422 CENTRAL AVENUE, DUNKIRK, NY, 14048

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 258 WEST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2018-12-10 2024-08-19 Address 258 WEST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2018-12-10 2024-08-19 Address 258 WEST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2014-12-19 2018-12-10 Address 422 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2014-12-19 2018-12-10 Address 422 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240819003277 2024-08-19 BIENNIAL STATEMENT 2024-08-19
181210006557 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205008479 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141219006374 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130205000158 2013-02-05 CERTIFICATE OF CHANGE 2013-02-05

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-04-11
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:
42387.00
Total Face Value Of Loan:
42387.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42387
Current Approval Amount:
42387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42827.13
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43353.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State