Search icon

FONTANESE FOLTS AUBRECHT ERNST-ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FONTANESE FOLTS AUBRECHT ERNST-ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1985 (40 years ago)
Entity Number: 992793
ZIP code: 14210
County: Erie
Place of Formation: New York
Principal Address: 6395 W QUAKER ST, ORCHARD PARK, NY, United States, 14127
Address: 701 SENECA STREET, SUITE 750, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. ERNST Chief Executive Officer 6395 W QUAKER ST, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
DUKE, HOLZMAN, PHOTIADIS & GRESENS LLP DOS Process Agent 701 SENECA STREET, SUITE 750, BUFFALO, NY, United States, 14210

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-662-0072
Contact Person:
PAUL ERNST
User ID:
P3306541

Unique Entity ID

Unique Entity ID:
F4KGGZK8QX15
CAGE Code:
69NC4
UEI Expiration Date:
2026-07-21

Business Information

Division Name:
ARCHITECTURE
Division Number:
54130
Activation Date:
2025-07-23
Initial Registration Date:
2011-02-15

Commercial and government entity program

CAGE number:
69NC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-08
CAGE Expiration:
2029-08-08
SAM Expiration:
2025-08-05

Contact Information

POC:
PAUL A. ERNST

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 6395 W QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 666 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 666 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-08-02 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-02 2024-08-02 Address 6395 W QUAKER ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250404001918 2025-04-04 BIENNIAL STATEMENT 2025-04-04
240802002488 2024-08-02 BIENNIAL STATEMENT 2024-08-02
080605000357 2008-06-05 CERTIFICATE OF AMENDMENT 2008-06-05
070425002792 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050609002941 2005-06-09 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA667017F0010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
13761.90
Base And Exercised Options Value:
13761.90
Base And All Options Value:
13761.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-20
Description:
IGF::OT::IGF BASEWIDE TREE SURVEY
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
7311.36
Base And Exercised Options Value:
7311.36
Base And All Options Value:
7311.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-02
Description:
IGF::OT::IGF, ARCHITECT AND ENGINEERING SERVICES-CONSTRUCTION, WATER DELINEATION FOR WATERLINE PROJECT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
41386.91
Base And Exercised Options Value:
41386.91
Base And All Options Value:
41386.91
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-10
Description:
IGF::OT::IGF, RVKQ 13-0593 CONSTRUCT NEW WATER SUPPLY AT NIAGARA FALLS ARS, NY
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
191997.50
Total Face Value Of Loan:
191997.50
Date:
2020-05-02
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:
205600.00
Total Face Value Of Loan:
205600.00
Date:
2020-05-02
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:
205600.00
Total Face Value Of Loan:
205600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$205,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$207,661.63
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $205,600
Jobs Reported:
13
Initial Approval Amount:
$191,997.5
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,997.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,001.64
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $191,997.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State