Search icon

FABER BUILDERS, INC.

Company Details

Name: FABER BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2015 (10 years ago)
Entity Number: 4822700
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3240 CHILI AVENUE SUITE C1-B, ROCHESTER, NY, United States, 14624
Principal Address: 3240 CHILI AVENUE, C1-B, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD J. IACOVANGELO Chief Executive Officer 20 AUTUMN WOOD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
FABER BUILDERS, INC. DOS Process Agent 3240 CHILI AVENUE SUITE C1-B, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
475359810
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 20 AUTUMN WOOD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2020-09-28 2024-02-07 Address 3240 CHILI AVENUE SUITE C1-B, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2018-08-27 2024-02-07 Address 20 AUTUMN WOOD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2015-09-21 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-21 2020-09-28 Address 3240 CHILI AVENUE SUITE C1-B, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207001664 2024-02-07 BIENNIAL STATEMENT 2024-02-07
200928060217 2020-09-28 BIENNIAL STATEMENT 2019-09-01
180827006013 2018-08-27 BIENNIAL STATEMENT 2017-09-01
150921000418 2015-09-21 CERTIFICATE OF INCORPORATION 2015-09-21

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259600
Current Approval Amount:
259600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261272.98

Date of last update: 25 Mar 2025

Sources: New York Secretary of State