Search icon

FNB, INC.

Company Details

Name: FNB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343702
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 2092, GANSEVOORT, NY, United States, 12831
Principal Address: 139 UNION AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. LEE Chief Executive Officer P.O. BOX 2092, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2092, GANSEVOORT, NY, United States, 12831

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231764 Alcohol sale 2023-04-20 2023-04-20 2025-05-31 139 UNION AVE, SARATOGA SPRINGS, New York, 12866 Restaurant

History

Start date End date Type Value
2025-01-03 2025-01-03 Address P.O. BOX 2092, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-05 2025-01-03 Address P.O. BOX 2092, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2013-01-09 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2025-01-03 Address PO BOX 2092, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000622 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230105001290 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210104060440 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060031 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006354 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105008087 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109000973 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194747004 2020-04-05 0248 PPP 139 UNION AVE, SARATOGA SPRINGS, NY, 12866-3502
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149600
Loan Approval Amount (current) 149600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3502
Project Congressional District NY-20
Number of Employees 22
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 150776.02
Forgiveness Paid Date 2021-01-25
9263198505 2021-03-12 0248 PPS 139 Union Ave, Saratoga Springs, NY, 12866-3542
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209480.84
Loan Approval Amount (current) 209480.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-3542
Project Congressional District NY-20
Number of Employees 22
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 211238.15
Forgiveness Paid Date 2022-01-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State