Search icon

FENNEL FLINT INC.

Company Details

Name: FENNEL FLINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2014 (11 years ago)
Entity Number: 4605202
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 19 NORTON PLACE, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD COTTER Chief Executive Officer 3590 E MAIN RD, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
FENNEL FLINT INC DOS Process Agent 19 NORTON PLACE, FREDONIA, NY, United States, 14063

Licenses

Number Type Date Last renew date End date Address Description
0267-23-328632 Alcohol sale 2023-08-11 2023-08-11 2025-07-31 3590 E MAIN RD, FREDONIA, New York, 14063 Food & Beverage Business

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 3590 E MAIN RD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-11-18 Address 3590 E MAIN RD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-11-18 Address 19 NORTON PLACE, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2014-07-11 2020-07-01 Address 221 CENTRAL AVENUE, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2014-07-11 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241118001825 2024-11-18 BIENNIAL STATEMENT 2024-11-18
200701060067 2020-07-01 BIENNIAL STATEMENT 2020-07-01
140711010145 2014-07-11 CERTIFICATE OF INCORPORATION 2014-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795778400 2021-02-13 0296 PPS 3590 E Main Rd, Fredonia, NY, 14063-9721
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113641.5
Loan Approval Amount (current) 113641.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-9721
Project Congressional District NY-23
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114320.24
Forgiveness Paid Date 2021-09-27
4479768005 2020-06-26 0296 PPP 3590 E Main Road, Fredonia, NY, 14063-9721
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81000
Loan Approval Amount (current) 81000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-9721
Project Congressional District NY-23
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81719.01
Forgiveness Paid Date 2021-05-27

Date of last update: 08 Mar 2025

Sources: New York Secretary of State