Search icon

FRED FRANKEL & SONS, INC.

Company Details

Name: FRED FRANKEL & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1959 (66 years ago)
Date of dissolution: 15 Jun 2022
Entity Number: 118023
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 325 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS FRANKEL Chief Executive Officer 325 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
FRED FRANKEL & SONS, INC. DOS Process Agent 325 FAYETTE AVENUE, MAMARONECK, NY, United States, 10543

Form 5500 Series

Employer Identification Number (EIN):
131925289
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-01 2022-12-03 Address 325 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2017-03-01 2022-12-03 Address 325 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2010-08-04 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-10 2017-03-01 Address 19 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-06-08 2009-03-10 Address 19 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221203000693 2022-06-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-15
210302060842 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060053 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006084 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006491 2015-03-02 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
30590.00
Total Face Value Of Loan:
30590.00
Date:
2020-04-29
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:
34870.00
Total Face Value Of Loan:
34870.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State