Search icon

F & F INDUSTRIAL EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: F & F INDUSTRIAL EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1982 (43 years ago)
Entity Number: 769108
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 195 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941
Address: 1 Eagles Way, Middletown, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FASANO Chief Executive Officer 195 TOWER DRIVE, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
F & F INDUSTRIAL EQUIPMENT CORP. DOS Process Agent 1 Eagles Way, Middletown, NY, United States, 10940

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
845-692-4141
Contact Person:
FRANK FASANO
User ID:
P0985447
Trade Name:
F & F INDUSTRIAL EQUIPMENT INC

Unique Entity ID

Unique Entity ID:
G7M2ZKRN4R39
CAGE Code:
1CAE9
UEI Expiration Date:
2026-05-13

Business Information

Doing Business As:
F & F INDUSTRIAL EQUIPMENT INC
Activation Date:
2025-05-15
Initial Registration Date:
2000-07-06

Commercial and government entity program

CAGE number:
1CAE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-13

Contact Information

POC:
FRANK J. FASANO
Corporate URL:
http://fandfind.com

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 195 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-07 2024-02-02 Address 195 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1998-05-06 2024-02-02 Address 195 TOWER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202001020 2024-02-02 BIENNIAL STATEMENT 2024-02-02
200707060131 2020-07-07 BIENNIAL STATEMENT 2020-05-01
140903000538 2014-09-03 CERTIFICATE OF AMENDMENT 2014-09-03
120517006027 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100514002171 2010-05-14 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
171362.50
Total Face Value Of Loan:
171362.50
Date:
2020-04-28
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:
171363.00
Total Face Value Of Loan:
171363.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$171,363
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,363
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,437.51
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $171,363
Jobs Reported:
13
Initial Approval Amount:
$171,362.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,362.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$172,262.15
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $171,356.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State