Search icon

FAHS CONSTRUCTION GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FAHS CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1954 (72 years ago)
Entity Number: 93179
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 2224 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
FAHS CONSTRUCTION GROUP, INC. DOS Process Agent 2224 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
RICH GANGEMI Chief Executive Officer 2224 PIERCE CREEK ROAD, BINGHAMTON, NY, United States, 13903

Links between entities

Type:
Headquarter of
Company Number:
F08000003689
State:
FLORIDA
Type:
Headquarter of
Company Number:
1087998
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
LSFACC7LZT27
CAGE Code:
41785
UEI Expiration Date:
2025-10-24

Business Information

Doing Business As:
FAHS CONSTRUCTION GROUP
Activation Date:
2024-10-28
Initial Registration Date:
2003-07-16

Commercial and government entity program

CAGE number:
41785
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-28
CAGE Expiration:
2029-10-28
SAM Expiration:
2025-10-24

Contact Information

POC:
RICHARD GANGEMI
Corporate URL:
www.fahsconstruction.com

Form 5500 Series

Employer Identification Number (EIN):
150561688
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2024-01-04 2024-01-04 Address 2224 PIERCE CREEK ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2022-10-04 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2022-08-10 2022-10-04 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240104001262 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220120002843 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200721060164 2020-07-21 BIENNIAL STATEMENT 2020-01-01
170320006345 2017-03-20 BIENNIAL STATEMENT 2016-01-01
140210002406 2014-02-10 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1689197.00
Total Face Value Of Loan:
1689197.00
Date:
2020-04-15
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:
1689197.00
Total Face Value Of Loan:
1689197.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-10
Type:
Planned
Address:
BINGHAMTON UNIVERSITY 4400 VESTAL PKWY E, BINGHAMTON, NY, 13902
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-11
Type:
Planned
Address:
SUNY CORTLAND JUNCTION OF GRAHAM AVENUE AND COURT STREET, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-25
Type:
Prog Related
Address:
SIDNEY SCHOOLS, 95 W. MAIN STREET, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-16
Type:
Planned
Address:
BUSH HALL, SUNY DELHI, DELHI, NY, 13753
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-11
Type:
Planned
Address:
EQUAL RIGHTS HERITAGE CENTER 25 SOUTH STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$1,689,197
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,689,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,708,958.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,560,697
Utilities: $8,833
Mortgage Interest: $9,500
Rent: $0
Refinance EIDL: $0
Healthcare: $54000
Debt Interest: $56,167

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 724-2361
Add Date:
1991-08-14
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
10
Inspections:
29
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
CENTRAL NEW YORK LABORE,
Party Role:
Plaintiff
Party Name:
FAHS CONSTRUCTION GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UPSTATE NEW YORK ENGINE,
Party Role:
Plaintiff
Party Name:
FAHS CONSTRUCTION GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FAHS CONSTRUCTION GROUP, INC.
Party Role:
Defendant
Party Name:
CENTRAL NEW YORK LABORE,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State