Search icon

FREWSBURGER RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREWSBURGER RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1986 (39 years ago)
Entity Number: 1077412
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: FOREST AVE, JAMESTOWN, NY, United States, 14701
Principal Address: 2057 BUFFALO ST EXT, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FESSENDEN, LAUMER & DANGELO DOS Process Agent FOREST AVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
STEPHEN NORD Chief Executive Officer 11 W MAIN ST, PO BOX 687, FREWSBURG, NY, United States, 14738

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 11 W MAIN ST, PO BOX 687, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2008-04-02 2025-04-23 Address 11 W MAIN ST, PO BOX 687, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2006-05-03 2008-04-02 Address 2057 BUFFALO ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2006-05-03 2025-04-23 Address FOREST AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2002-04-03 2006-05-03 Address 2057 BUFFALO ST EXT, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250423003600 2025-04-23 BIENNIAL STATEMENT 2025-04-23
120607002669 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100419002057 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080402003003 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060503002768 2006-05-03 BIENNIAL STATEMENT 2006-04-01

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:
56142.00
Total Face Value Of Loan:
56142.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56142
Current Approval Amount:
56142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56655.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State