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 (41 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2018 141648005 2019-05-28 FACT FINDERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2017 141648005 2018-11-28 FACT FINDERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2016 141648005 2017-12-26 FACT FINDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2015 141648005 2017-01-09 FACT FINDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2014 141648005 2016-02-09 FACT FINDERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2013 141648005 2015-02-19 FACT FINDERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2012 141648005 2013-11-12 FACT FINDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015

Signature of

Role Plan administrator
Date 2013-11-12
Name of individual signing STEPHEN A. RIBNER
Role Employer/plan sponsor
Date 2013-11-12
Name of individual signing STEPHEN A. RIBNER
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2011 141648005 2012-10-31 FACT FINDERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015

Plan administrator’s name and address

Administrator’s EIN 141648005
Plan administrator’s name FACT FINDERS, INC.
Plan administrator’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
Administrator’s telephone number 5182422000

Signature of

Role Plan administrator
Date 2012-10-31
Name of individual signing STEPHEN A. RIBNER
Role Employer/plan sponsor
Date 2012-10-31
Name of individual signing STEPHEN A. RIBNER
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2010 141648005 2011-12-15 FACT FINDERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015

Plan administrator’s name and address

Administrator’s EIN 141648005
Plan administrator’s name FACT FINDERS, INC.
Plan administrator’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
Administrator’s telephone number 5182422000

Signature of

Role Plan administrator
Date 2011-12-15
Name of individual signing STEPHEN A. RIBNER
Role Employer/plan sponsor
Date 2011-12-15
Name of individual signing STEPHEN A. RIBNER
FACT FINDERS, INC. 401(K) PROFIT SHARING PLAN 2009 141648005 2011-01-03 FACT FINDERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 541910
Sponsor’s telephone number 5182422000
Plan sponsor’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015

Plan administrator’s name and address

Administrator’s EIN 141648005
Plan administrator’s name FACT FINDERS, INC.
Plan administrator’s address 2010 WESTERN AVENUE, ALBANY, NY, 122035015
Administrator’s telephone number 5182422000

Signature of

Role Plan administrator
Date 2011-01-03
Name of individual signing STEPHEN RIBNER
Role Employer/plan sponsor
Date 2011-01-03
Name of individual signing STEPHEN RIBNER

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416617907 2020-06-11 0248 PPP 2010 Western Avenue, Albany, NY, 12203
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-0004
Project Congressional District NY-20
Number of Employees 3
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44673.82
Forgiveness Paid Date 2021-04-20
5613648305 2021-01-25 0248 PPS 2010 Western Ave, Albany, NY, 12203-7002
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-7002
Project Congressional District NY-20
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44535.46
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Feb 2025

Sources: New York Secretary of State