Search icon

FALL FITTINGS, INC.

Company Details

Name: FALL FITTINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1948 (77 years ago)
Entity Number: 82115
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 380 ROUTE 208, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 ROUTE 208, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
CHRIS J. ZACCHEO Chief Executive Officer 380 ROUTE 208, NEW PALTZ, NY, United States, 12561

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M9D7S1BKK4N3
CAGE Code:
9CTR6
UEI Expiration Date:
2023-09-05

Business Information

Activation Date:
2022-09-09
Initial Registration Date:
2022-09-05

Form 5500 Series

Employer Identification Number (EIN):
141309211
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-12 2018-05-01 Address 380 ROUTE 208, NEW PALTZ, NY, 12561, 2641, USA (Type of address: Chief Executive Officer)
1992-12-04 2016-05-12 Address 380 ROUTE 208, NEW PALTZ, NY, 12561, 2641, USA (Type of address: Chief Executive Officer)
1948-05-03 1992-12-04 Address NONE, NEW PALTZ, NY, USA (Type of address: Service of Process)
1948-05-03 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1948-05-03 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
180501006093 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006081 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140506006078 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120503006029 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100518002135 2010-05-18 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
212500.00
Total Face Value Of Loan:
212500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-10
Type:
Prog Related
Address:
ST. MARTIN DEPORRES CHURCH, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-13
Type:
Planned
Address:
51 RAILROAD AVE, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-24
Type:
Planned
Address:
ROUTE 9A & STORMYTOWN RD, Ossining, NY, 10562
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-03-10
Type:
Planned
Address:
TERMINAL BUILDING DUTCHESS COU, Wappingers Falls, NY, 12590
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-08-20
Type:
Accident
Address:
MOHONK MOUNTAIN HOUSE, New Paltz, NY, 12561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214974.32

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1996-03-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State