Search icon

FRATH MACHINERY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRATH MACHINERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1985 (40 years ago)
Entity Number: 1021265
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 134 PLAINFIELD AVENUE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 PLAINFIELD AVENUE, ELMONT, NY, United States, 11003

Unique Entity ID

Unique Entity ID:
RSA4WTM6GV49
CAGE Code:
4Y6M2
UEI Expiration Date:
2025-11-21

Business Information

Activation Date:
2024-11-25
Initial Registration Date:
2007-12-20

Commercial and government entity program

CAGE number:
4Y6M2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-25
CAGE Expiration:
2029-11-25
SAM Expiration:
2025-11-21

Contact Information

POC:
FREDERICK VON BARGEN
Corporate URL:
http://www.nanoiabaling.com

Form 5500 Series

Employer Identification Number (EIN):
112754114
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-27 1996-09-12 Address 202 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1985-08-27 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
960912000054 1996-09-12 CERTIFICATE OF CHANGE 1996-09-12
B261394-3 1985-08-27 CERTIFICATE OF INCORPORATION 1985-08-27

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:
45655.00
Total Face Value Of Loan:
45655.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,655
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,655
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$46,258.66
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $45,655

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State