Search icon

FREY & WAGNER C.P.A.'S, P.C.

Company Details

Name: FREY & WAGNER C.P.A.'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1986 (39 years ago)
Entity Number: 1105860
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 145 PINELAWN ROAD STE 310N, MELVILLE, NY, United States, 11747
Address: 145 PINELAWN ROAD, MELVILLE, AL, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREY & WAGNER C.P.A.'S, P.C. DOS Process Agent 145 PINELAWN ROAD, MELVILLE, AL, United States, 11747

Chief Executive Officer

Name Role Address
DAVID P FREY, CPA Chief Executive Officer 145 PINELAWN ROAD STE 310N, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 145 PINELAWN ROAD, STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 145 PINELAWN ROAD STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 145 PINELAWN ROAD, STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-04-21 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2024-08-01 Address 145 PINELAWN ROAD STE 310N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801036795 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230421002491 2023-04-21 BIENNIAL STATEMENT 2022-08-01
200812060106 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180802006784 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006741 2016-08-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
91412.00
Total Face Value Of Loan:
91412.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91412
Current Approval Amount:
91412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92250.6
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91412
Current Approval Amount:
91412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92071.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State