Search icon

FRED SCHWALB ENTERPRISES, INC.

Company Details

Name: FRED SCHWALB ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1257500
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: PO BOX 383, 2114 QUAKER RIDGE RD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J FREDRIC SCHWALB Chief Executive Officer PO BOX 383, 2114 QUAKER RIDGE RD, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
J. FREDRIC SCHWALB DOS Process Agent PO BOX 383, 2114 QUAKER RIDGE RD, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2005-01-13 2006-11-30 Address PO BOX 383, 2114 QUAKER RIDGE RD, CROTON ON HUDSON, NY, 10520, 0383, USA (Type of address: Chief Executive Officer)
2002-12-04 2005-01-13 Address PO BOX 383, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1998-12-17 2002-12-04 Address 2114 QUAKER RIDGE RD, CROTON-ON-HUDSON, NY, 10520, 0383, USA (Type of address: Chief Executive Officer)
1993-05-28 1998-12-17 Address PO BOX 383, CROTON ON HUDSON, NY, 10520, 0383, USA (Type of address: Chief Executive Officer)
1993-05-28 2002-12-04 Address PO BOX 383, QUAKER RIDGE ROAD (NO NUMBER), CROTON ON HUDSON, NY, 10520, 0383, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110107002719 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081201002564 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061130002730 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050113002254 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021204002049 2002-12-04 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14600.00
Total Face Value Of Loan:
14600.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State