Search icon

FRED'S INN, INC.

Company Details

Name: FRED'S INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1986 (39 years ago)
Entity Number: 1054008
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 5149 STATE HIGHWAY 12, NORWICH, NY, United States, 13815
Principal Address: 104 WEST PARK STREET, OXFORD, NY, United States, 13830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5149 STATE HIGHWAY 12, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
DAVID J CIRELLO Chief Executive Officer FREDS INN INC, 5149 STATE HIGHWAY 12, NORWICH, NY, United States, 13815

History

Start date End date Type Value
1998-01-26 2006-02-06 Address 5149 STATE HIGHWAY 12, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1998-01-26 2006-02-06 Address 5149 STATE HIGHWAY 12, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1993-03-01 1998-01-26 Address 75 N BROAD ST, NORWICH, NY, 13815, 1331, USA (Type of address: Chief Executive Officer)
1993-03-01 1998-01-26 Address 75 N BROAD ST, NORWICH, NY, 13815, 1331, USA (Type of address: Principal Executive Office)
1993-03-01 1998-01-26 Address 75 N BROAD ST, NORWICH, NY, 13815, 1331, USA (Type of address: Service of Process)
1986-01-30 1993-03-01 Address ROUTE 12, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002360 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120216002703 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100205002913 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080111002656 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060206002245 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040112002340 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020110002629 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000218002132 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980126002051 1998-01-26 BIENNIAL STATEMENT 1998-01-01
940202002012 1994-02-02 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2290898300 2021-01-20 0248 PPS 5149 State Highway 12, Norwich, NY, 13815-3208
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109994.5
Loan Approval Amount (current) 109994.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-3208
Project Congressional District NY-19
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110759.94
Forgiveness Paid Date 2021-10-15
1543917302 2020-04-28 0248 PPP 5149 STATE HWY 12, NORWICH, NY, 13815
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73076
Loan Approval Amount (current) 73076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 15
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73814.77
Forgiveness Paid Date 2021-05-11

Date of last update: 27 Feb 2025

Sources: New York Secretary of State