Search icon

FACT FINDERS INC.

Company Details

Name: FACT FINDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1983 (42 years ago)
Entity Number: 870942
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 801 HUNTINGTON CT, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A RIBNER Chief Executive Officer 801 HUNTINGTON CT, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 HUNTINGTON CT, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141648005
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-16 2003-09-11 Address 2010 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-09-28 1997-09-16 Address 9 OLIVER AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-09-28 1997-09-16 Address 9 OLIVER AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1993-09-28 1997-09-16 Address 262 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1983-09-29 1993-09-28 Address NINE OLIVER AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030911002666 2003-09-11 BIENNIAL STATEMENT 2003-09-01
991101002215 1999-11-01 BIENNIAL STATEMENT 1999-09-01
970916002477 1997-09-16 BIENNIAL STATEMENT 1997-09-01
930928002692 1993-09-28 BIENNIAL STATEMENT 1993-09-01
B024861-4 1983-09-29 CERTIFICATE OF INCORPORATION 1983-09-29

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:
44300.00
Total Face Value Of Loan:
44300.00
Date:
2020-06-11
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:
44300.00
Total Face Value Of Loan:
44300.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44673.82
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44535.46

Date of last update: 17 Mar 2025

Sources: New York Secretary of State