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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
113641.50
Total Face Value Of Loan:
113641.50
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-26
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:
81000.00
Total Face Value Of Loan:
81000.00
Date:
2020-05-13
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:
-44950.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113641.5
Current Approval Amount:
113641.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114320.24
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81000
Current Approval Amount:
81000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81719.01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State