Search icon

FEE BROTHERS, INC.

Company Details

Name: FEE BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1982 (43 years ago)
Entity Number: 744314
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 453 PORTLAND AVE., ROCHESTER, NY, United States, 14605
Principal Address: 453 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 400

Share Par Value 50

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SJRYBKTCLJE5 2025-02-25 453 PORTLAND AVE, ROCHESTER, NY, 14605, 1538, USA 453 PORTLAND AVE, ROCHESTER, NY, 14605, 1597, USA

Business Information

Doing Business As FEE BROTHERS
URL https://www.feebrothers.com/
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2022-03-18
Entity Start Date 1982-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311930, 311999, 424450
Product and Service Codes 8960, 8965

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAN WELCH
Role CFO
Address 453 PORTLAND AVE, ROCHESTER, NY, 14605, USA
Government Business
Title PRIMARY POC
Name JON SPACHER
Role CEO
Address 453 PORTLAND AVE, ROCHESTER, NY, 14605, USA
Title ALTERNATE POC
Name ANDY BENNETT
Role MR.
Address 453 PORTLAND AVE, ROCHESTER, NY, 14605, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEE BROTHERS, INC 401(K) PLAN 2023 161171667 2024-03-18 FEE BROTHERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312110
Sponsor’s telephone number 5855449530
Plan sponsor’s address 453 PORTLAND AVE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2024-03-18
Name of individual signing JONATHAN SPACHER
FEE BROTHERS, INC 401(K) PLAN 2022 161171667 2023-04-18 FEE BROTHERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312110
Sponsor’s telephone number 5855449530
Plan sponsor’s address 453 PORTLAND AVE, ROCHESTER, NY, 14605
FEE BROTHERS, INC 401(K) PLAN 2021 161171667 2022-08-01 FEE BROTHERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312110
Sponsor’s telephone number 5855449530
Plan sponsor’s address 453 PORTLAND AVE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JONATHAN SPACHER
FEE BROTHERS, INC 401(K) PLAN 2020 161171667 2021-02-23 FEE BROTHERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312110
Sponsor’s telephone number 5855449530
Plan sponsor’s address 453 PORTLAND AVE, ROCHESTER, NY, 14605
FEE BROTHERS, INC 401(K) PLAN 2019 161171667 2020-04-23 FEE BROTHERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312110
Sponsor’s telephone number 5855449530
Plan sponsor’s address 453 PORTLAND AVE, ROCHESTER, NY, 14605
FEE BROTHERS, INC 401(K) PLAN 2018 161171667 2019-03-19 FEE BROTHERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312110
Sponsor’s telephone number 5855449530
Plan sponsor’s address 453 PORTLAND AVE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2019-03-18
Name of individual signing JOSEPH FEE
FEE BROTHERS, INC 401(K) PLAN 2017 161171667 2018-03-20 FEE BROTHERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312110
Sponsor’s telephone number 5855449530
Plan sponsor’s address 453 PORTLAND AVE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing JOSEPH FEE
FEE BROTHERS, INC 401(K) PLAN 2016 161171667 2017-06-02 FEE BROTHERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 312110
Sponsor’s telephone number 5855449530
Plan sponsor’s address 453 PORTLAND AVE, ROCHESTER, NY, 14605

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing JOSEPH FEE

Chief Executive Officer

Name Role Address
JONATHAN SPACHER Chief Executive Officer 453 PORTLAND AVENUE, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 453 PORTLAND AVE., ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 453 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-06-25 Address 453 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2006-02-02 2020-12-09 Address 453 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1993-03-31 2006-02-02 Address 453 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1982-01-06 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 50
1982-01-06 2024-06-25 Address 453 PORTLAND AVE., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002283 2024-06-25 BIENNIAL STATEMENT 2024-06-25
201209060681 2020-12-09 BIENNIAL STATEMENT 2020-01-01
140218002149 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120302002784 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100112002310 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080201002785 2008-02-01 BIENNIAL STATEMENT 2008-01-01
060202003459 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031229002053 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011218002109 2001-12-18 BIENNIAL STATEMENT 2002-01-01
000201002346 2000-02-01 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-27 FEE BROTHERS 453 PORTLAND AVE, ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data
2023-11-02 FEE BROTHERS 453 PORTLAND AVE, ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data
2022-03-24 FEE BROTHERS 453 PORTLAND AVE, ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1009216 0213600 1984-11-06 453 PORTLAND AVE, ROCHESTER, NY, 14605
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-11-06
Case Closed 1984-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7551587100 2020-04-14 0219 PPP 453 Portland Avenue, Rochester, NY, 14605
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125460
Loan Approval Amount (current) 125460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-1000
Project Congressional District NY-25
Number of Employees 16
NAICS code 311930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126315.88
Forgiveness Paid Date 2020-12-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2865474 FEE BROTHERS, INC. FEE BROTHERS SJRYBKTCLJE5 453 PORTLAND AVE, ROCHESTER, NY, 14605-1538
Capabilities Statement Link -
Phone Number 585-544-9530
Fax Number -
E-mail Address jon@feebrothers.com
WWW Page https://www.feebrothers.com/
E-Commerce Website -
Contact Person JON SPACHER
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 9A1V2
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311930
NAICS Code's Description Flavoring Syrup and Concentrate Manufacturing
Small Yes
Code 311999
NAICS Code's Description All Other Miscellaneous Food Manufacturing
Small Yes
Code 424450
NAICS Code's Description Confectionery Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State