Search icon

FREER ABSTRACT, INC.

Company Details

Name: FREER ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1986 (39 years ago)
Entity Number: 1081798
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: 167 GREEN ST, PO BOX 3113, KINGSTON, NY, United States, 12402
Principal Address: 167 GREEN ST, KINGSTON, NY, United States, 12402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR G FREER Chief Executive Officer PO BOX 3113, KINGSTON, NY, United States, 12402

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 GREEN ST, PO BOX 3113, KINGSTON, NY, United States, 12402

History

Start date End date Type Value
2000-05-12 2002-04-22 Address 167 GREEN ST, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-05-11 2000-05-12 Address 268 FAIR STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-05-11 2000-05-12 Address 268 FAIR STREET, PO BOX 3113, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
1992-12-01 1998-05-11 Address 397 PHILLIPS RD., SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
1992-12-01 1998-05-11 Address 397 PHILLIPS RD., SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1992-12-01 1998-05-11 Address 397 PHILLIPS RD., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1986-05-12 1992-12-01 Address UPO BOX 3676, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080521002698 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509002936 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040507002148 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020422002587 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000512002234 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980511002073 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960530002453 1996-05-30 BIENNIAL STATEMENT 1996-05-01
000046001897 1993-09-10 BIENNIAL STATEMENT 1993-05-01
921201002430 1992-12-01 BIENNIAL STATEMENT 1992-05-01
B357590-5 1986-05-12 CERTIFICATE OF INCORPORATION 1986-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9041867100 2020-04-15 0202 PPP 27 Lucas Avenue, Kingston, NY, 12401
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20362
Loan Approval Amount (current) 20362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 3
NAICS code 524127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16450.56
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State