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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABER GROUP 401(K) PLAN 2023 475359810 2024-04-01 FABER BUILDERS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 5858894840
Plan sponsor’s address 3240 CHILI AVE., SUITE C1-B, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-03-28
Name of individual signing BERNARD IACOVANGELO
Role Employer/plan sponsor
Date 2024-03-28
Name of individual signing BERNARD IACOVANGELO
FABER GROUP 401(K) PLAN 2022 475359810 2023-07-27 FABER BUILDERS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 5858894840
Plan sponsor’s address 3240 CHILI AVE., SUITE C1-B, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing BERNARD IACOVANGELO
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing BERNARD IACOVANGELO
FABER GROUP 401(K) PLAN 2021 475359810 2022-07-06 FABER BUILDERS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 5858894840
Plan sponsor’s address 3240 CHILI AVE., SUITE C1-B, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing BERNARD IACOVANGELO
FABER GROUP 401(K) PLAN 2020 475359810 2021-07-12 FABER BUILDERS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 5858894840
Plan sponsor’s address 3240 CHILI AVE., SUITE C1-B, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing BERNARD IACOVANGELO
FABER GROUP 401(K) PLAN 2019 475359810 2020-10-13 FABER BUILDERS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 5858894840
Plan sponsor’s address 3240 CHILI AVE., SUITE C1-B, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing BERNARD IACOVANGELO

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639337009 2020-04-04 0219 PPP 3240 Chili Avenue Suite C-1B, ROCHESTER, NY, 14624-5438
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259600
Loan Approval Amount (current) 259600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-5438
Project Congressional District NY-25
Number of Employees 19
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261272.98
Forgiveness Paid Date 2020-12-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State