Search icon

F.R.A. WILLIS REALTY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.R.A. WILLIS REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1988 (37 years ago)
Entity Number: 1242692
ZIP code: 10017
County: Bronx
Place of Formation: New York
Address: 369 LEXINGTON AVENUE 17TH FL, NEW YORK, NY, United States, 10017
Principal Address: 369 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDDY SROUR Chief Executive Officer 369 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FREDDY SROUR DOS Process Agent 369 LEXINGTON AVENUE 17TH FL, NEW YORK, NY, United States, 10017

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FARAJ SROUR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2439118
Trade Name:
FRA WILLIS REALTY CO INC

Unique Entity ID

Unique Entity ID:
V4CVDXK54A15
CAGE Code:
8K1D4
UEI Expiration Date:
2026-02-18

Business Information

Doing Business As:
FRA WILLIS REALTY CO INC
Division Name:
F.R.A WILLIS REALTY CO INC
Activation Date:
2025-02-20
Initial Registration Date:
2020-02-28

Legal Entity Identifier

LEI Number:
549300ZEMMWZC7IWYR66

Registration Details:

Initial Registration Date:
2017-07-26
Next Renewal Date:
2018-07-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-07-17 2020-05-13 Address 369 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-17 2020-05-13 Address 369 LEXINGTON AVE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1988-03-10 2020-05-13 Address 2064 EAST 8TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719003066 2022-07-19 BIENNIAL STATEMENT 2022-03-01
200513060372 2020-05-13 BIENNIAL STATEMENT 2020-03-01
130903000066 2013-09-03 ANNULMENT OF DISSOLUTION 2013-09-03
DP-2091480 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101129000025 2010-11-29 ANNULMENT OF DISSOLUTION 2010-11-29

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State