Search icon

FREY & CAMPBELL, INC.

Company Details

Name: FREY & CAMPBELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1955 (70 years ago)
Entity Number: 103937
ZIP code: 14840
County: Steuben
Place of Formation: New York
Address: PO BOX 219, HAMMONDSPORT, NY, United States, 14840
Principal Address: 87 LAKE ST, HAMMONDSPORT, NY, United States, 14840

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 219, HAMMONDSPORT, NY, United States, 14840

Chief Executive Officer

Name Role Address
ROD D PEDERSEN Chief Executive Officer 87 LAKE ST, PO BOX 219, HAMMONDSPORT, NY, United States, 14840

Form 5500 Series

Employer Identification Number (EIN):
160793475
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-08 2013-06-27 Address 87 LAKE ST, PO BOX 219, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
1993-07-15 2001-06-07 Address 87 LAKE STREET, HAMMONDSPORT, NY, 14840, USA (Type of address: Service of Process)
1993-02-03 2007-06-08 Address 87 LAKE ST., HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer)
1993-02-03 2001-06-07 Address 87 LAKE ST., HAMMONDSPORT, NY, 14840, USA (Type of address: Principal Executive Office)
1955-06-27 2020-06-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200803063244 2020-08-03 BIENNIAL STATEMENT 2019-06-01
200603000639 2020-06-03 CERTIFICATE OF AMENDMENT 2020-06-03
170601006703 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150622006156 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130627006051 2013-06-27 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528C95075
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-11-20
Description:
SMALL PURCHASE DATA
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1225400.00
Total Face Value Of Loan:
1225400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-24
Type:
Prog Related
Address:
BATH VA MEDICAL CENTER 76 VETERANS AVENUE, BATH, NY, 14810
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-07-16
Type:
Prog Related
Address:
10 UPPER COLLEGE DRIVE SHULTS RESIDENCE HALL, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-05-22
Type:
Prog Related
Address:
10 UPPER COLLEGE DRIVE SUNY ALFRED ALLIED HEALTH BUILDING, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-12
Type:
Prog Related
Address:
CENTRAL DINING HALL, SUNY ALFRED, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-23
Type:
Planned
Address:
THOMAS BEECHER SCHOOL, ELMIRA, NY, 14903
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1225400
Current Approval Amount:
1225400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1235033.01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 569-3668
Add Date:
2006-03-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State