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)

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

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:
20362.00
Total Face Value Of Loan:
20362.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20362
Current Approval Amount:
20362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16450.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State