Search icon

FAY MOTORS, INC.

Company Details

Name: FAY MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1947 (77 years ago)
Entity Number: 81218
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 32 RANSOM AVE, MASSENA, NY, United States, 13662

Shares Details

Shares issued 340

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILL VISKOVICH Chief Executive Officer 32 RANSOM AVE, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
GILL VISKOVICH DOS Process Agent 32 RANSOM AVE, MASSENA, NY, United States, 13662

History

Start date End date Type Value
1993-01-25 1998-01-06 Address 6 CHASE ST, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
1993-01-25 1998-01-06 Address 10 WILLOW ST, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1993-01-25 1998-01-06 Address 10 WILLOW ST, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1947-12-26 1948-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1947-12-26 1993-01-25 Address (NO ST. ADD.), MASSENA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002417 2014-03-06 BIENNIAL STATEMENT 2013-12-01
120105002735 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100128002015 2010-01-28 BIENNIAL STATEMENT 2009-12-01
071227002390 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060118002345 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031209002859 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011205002766 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000118002023 2000-01-18 BIENNIAL STATEMENT 1999-12-01
980106002359 1998-01-06 BIENNIAL STATEMENT 1997-12-01
931220002373 1993-12-20 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3809988403 2021-02-05 0248 PPS 10 Willow St, Massena, NY, 13662-1407
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108737
Loan Approval Amount (current) 108737
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-1407
Project Congressional District NY-21
Number of Employees 9
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109407.3
Forgiveness Paid Date 2021-09-29
3141907306 2020-04-29 0248 PPP 10 Willow St., MASSENA, NY, 13662
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99712.5
Loan Approval Amount (current) 99712.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSENA, SAINT LAWRENCE, NY, 13662-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100400.93
Forgiveness Paid Date 2021-01-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State