Search icon

FICEL TRANSPORT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FICEL TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1981 (44 years ago)
Entity Number: 688388
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 310 LAKE AVE., PO BOX 2268, BLASDELL, NY, United States, 14219
Principal Address: 310 LAKE AVE., BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK T. CELANI Chief Executive Officer 310 LAKE AVE., BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 LAKE AVE., PO BOX 2268, BLASDELL, NY, United States, 14219

Form 5500 Series

Employer Identification Number (EIN):
161166339
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 310 LAKE AVE., PO BOX 2268, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 310 LAKE AVE., BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 310 LAKE AVE., PO BOX 2268, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 310 LAKE AVE., BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2023-08-10 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250326000147 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230810001702 2023-08-10 BIENNIAL STATEMENT 2023-03-01
220418002229 2022-04-18 BIENNIAL STATEMENT 2021-03-01
130328002124 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110318002172 2011-03-18 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
433515.00
Total Face Value Of Loan:
433515.00
Date:
2020-04-09
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:
447800.00
Total Face Value Of Loan:
447800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-22
Type:
Planned
Address:
310 LAKE AVENUE, BUFFALO, NY, 14219
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
447800
Current Approval Amount:
447800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
451419.72
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433515
Current Approval Amount:
433515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
437633.39

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 362-4337
Add Date:
1983-05-27
Operation Classification:
Auth. For Hire
power Units:
68
Drivers:
62
Inspections:
52
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State