Search icon

FASSETT LANE LUMBER, INC.

Company Details

Name: FASSETT LANE LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1978 (46 years ago)
Entity Number: 520655
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 4301 FASSETT LANE, --, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL PETERS Chief Executive Officer 4301 FASSETT LANE, --, WELLSVILLE, NY, United States, 14895

DOS Process Agent

Name Role Address
DANIEL PETERS DOS Process Agent 4301 FASSETT LANE, --, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2018-11-01 2020-11-02 Address 4271 FASSETT LANE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2018-11-01 2020-11-02 Address 4271 FASSETT LANE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1998-11-04 2018-11-01 Address 4295 BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1998-11-04 2018-11-01 Address 4295 BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1998-11-04 2018-11-01 Address 4295 BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1996-11-13 1998-11-04 Address 4301 FASSETT LN, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1996-11-13 1998-11-04 Address 4301 FASSETT LN, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1996-04-01 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1993-10-29 1996-11-13 Address 4301 FASSETT LANE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1993-10-29 1996-11-13 Address 4301 FASSETT LANE, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201102061240 2020-11-02 BIENNIAL STATEMENT 2020-11-01
20181121095 2018-11-21 ASSUMED NAME LLC INITIAL FILING 2018-11-21
181101006086 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170113006041 2017-01-13 BIENNIAL STATEMENT 2016-11-01
121107006442 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101201002062 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081125003048 2008-11-25 BIENNIAL STATEMENT 2008-11-01
061114002476 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041222002320 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021030002295 2002-10-30 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664037109 2020-04-10 0296 PPP 4301 Fassett Lane, WELLSVILLE, NY, 14895-9327
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61820
Loan Approval Amount (current) 61820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLSVILLE, ALLEGANY, NY, 14895-9327
Project Congressional District NY-23
Number of Employees 13
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62324.72
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
986364 Interstate 2024-04-23 10000 2024 5 5 Private(Property)
Legal Name FASSETT LANE LUMBER INC
DBA Name FASSETT LANE BUILDING & HOMECENTER
Physical Address 4301 FASSETT LANE, WELLSVILLE, NY, 14895, US
Mailing Address 4301 FASSETT LANE, WELLSVILLE, NY, 14895, US
Phone (585) 593-2596
Fax (585) 593-7454
E-mail DFERGUSONFASSETT@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State