Search icon

FLEISCHMANN SERVICE CORP.

Company Details

Name: FLEISCHMANN SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1954 (70 years ago)
Entity Number: 96215
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1333 MILITARY RD., BUFFALO, NY, United States, 14217
Principal Address: 1333 MILITARY RD, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
JASON CORBETTA Chief Executive Officer 1333 MILITARY RD, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
FLEISCHMANN SERVICE CORP. DOS Process Agent 1333 MILITARY RD., BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 1333 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2021-01-21 2024-12-04 Address 1333 MILITARY RD., BUFFALO, NY, 14217, USA (Type of address: Service of Process)
2017-02-01 2021-01-21 Address 1333 MILITARY RD., BUFFALO, NY, 14217, USA (Type of address: Service of Process)
2017-02-01 2024-12-04 Address 1333 MILITARY RD, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)
2006-11-20 2017-02-01 Address 1333 MILITARY RD, BUFFALO, NY, 14217, 0561, USA (Type of address: Principal Executive Office)
2006-11-20 2017-02-01 Address 1333 MILITARY RD, BUFFALO, NY, 14217, 0561, USA (Type of address: Chief Executive Officer)
1995-12-28 2017-02-01 Address PO BOX 561, 1333 MILITARY ROAD, BUFFALO, NY, 14217, 0561, USA (Type of address: Service of Process)
1995-03-21 1995-12-28 Address 1333 MILITARY RD, BUFFALO, NY, 14217, 0561, USA (Type of address: Service of Process)
1995-03-21 2006-11-20 Address 1333 MILITARY RD, BUFFALO, NY, 14217, 0561, USA (Type of address: Principal Executive Office)
1995-03-21 2006-11-20 Address 1333 MILITARY RD, BUFFALO, NY, 14217, 0561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204000749 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230104000182 2023-01-04 BIENNIAL STATEMENT 2022-12-01
210121060487 2021-01-21 BIENNIAL STATEMENT 2020-12-01
181203007712 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170201006122 2017-02-01 BIENNIAL STATEMENT 2016-12-01
141201006436 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006366 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101210002421 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081117002651 2008-11-17 BIENNIAL STATEMENT 2008-12-01
061120002520 2006-11-20 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077287408 2020-05-05 0296 PPP 1333 MILITARY RD, BUFFALO, NY, 14217-1530
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21519
Loan Approval Amount (current) 21519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14217-1530
Project Congressional District NY-26
Number of Employees 3
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21700
Forgiveness Paid Date 2021-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State