Search icon

FREDDIE'S SHOPPING KART REPAIR, INC.

Company Details

Name: FREDDIE'S SHOPPING KART REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1987 (37 years ago)
Entity Number: 1204143
ZIP code: 14024
County: Erie
Place of Formation: New York
Address: 6341 RAILROAD AVE., BLISS, NY, United States, 14024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA NAPPO Chief Executive Officer 4504 BLOCK ROAD, DELEVAN, NY, United States, 14042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6341 RAILROAD AVE., BLISS, NY, United States, 14024

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 4504 BLOCK ROAD, DELEVAN, NY, 14042, USA (Type of address: Chief Executive Officer)
2011-11-08 2025-02-18 Address 4504 BLOCK ROAD, DELEVAN, NY, 14042, USA (Type of address: Chief Executive Officer)
1999-10-06 2011-11-08 Address 13062 WARNER HILL RD, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
1993-05-14 1999-10-06 Address 13062 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer)
1993-05-14 1999-10-06 Address 13062 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Principal Executive Office)
1993-05-14 2025-02-18 Address 13062 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process)
1987-09-23 1993-05-14 Address 343 ELMWOOD AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
1987-09-23 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218001009 2025-02-18 BIENNIAL STATEMENT 2025-02-18
130924002026 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111108002521 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090828002500 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070920002568 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051104002503 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030904002095 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010830002702 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991006002593 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970912002225 1997-09-12 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7424748300 2021-01-28 0296 PPS 6341 Railroad ave, BLISS, NY, 14024
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15575
Loan Approval Amount (current) 15575
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLISS, WYOMING, NY, 14024
Project Congressional District NY-23
Number of Employees 3
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15704.29
Forgiveness Paid Date 2021-12-02
4308387803 2020-05-28 0296 PPP 6341 Railroad Ave, Bliss, NY, 14024
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10370
Loan Approval Amount (current) 10370
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bliss, WYOMING, NY, 14024-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10435.91
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
482650 Intrastate Non-Hazmat 2009-10-15 20000 2008 3 2 Private(Property)
Legal Name FREDDIE'S SHOPPING KART REPAIR INC
DBA Name -
Physical Address 13062 WARNER HILL RD, SOUTH WALES, NY, 14139-9744, US
Mailing Address 13062 WARNER HILL RD, SOUTH WALES, NY, 14139-9744, US
Phone (716) 457-3593
Fax (716) 457-3593
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State