Search icon

FCS ADMINISTRATORS, INC.

Company Details

Name: FCS ADMINISTRATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1984 (41 years ago)
Entity Number: 920984
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: PO BOX 1248, WILLIAMSVILLE, NY, United States, 14231
Principal Address: 831 MAPLE ROAD, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1248, WILLIAMSVILLE, NY, United States, 14231

Chief Executive Officer

Name Role Address
KATHLEEN M CAMP Chief Executive Officer PO BOX 1248, WILLIAMSVILLE, NY, United States, 14231

History

Start date End date Type Value
1998-06-12 2002-05-17 Address PO BOX 1248, WILLIAMSVILLE, NY, 14231, 1248, USA (Type of address: Chief Executive Officer)
1998-06-12 2010-06-11 Address 831 MAPLE RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-10-30 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
1988-08-19 1998-06-12 Address 5500 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1984-06-04 1988-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-04 1988-08-19 Address 2427 GRAND ISLAND, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060510 2020-08-19 BIENNIAL STATEMENT 2020-06-01
180601006621 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006284 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120604006070 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100611002168 2010-06-11 BIENNIAL STATEMENT 2010-06-01
060524002839 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040618002576 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020517002128 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000608002270 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980612002144 1998-06-12 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8971397103 2020-04-15 0296 PPP PO Box 1248 P.O. Box 1248, Williamsville, NY, 14231-1248
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323500
Loan Approval Amount (current) 323500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14231-1248
Project Congressional District NY-26
Number of Employees 31
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326300.71
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State