Search icon

FREY TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FREY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1988 (37 years ago)
Entity Number: 1286237
ZIP code: 14568
County: Wayne
Place of Formation: New York
Address: 2194 PENFIELD RD, BOX 403, WALWORTH, NY, United States, 14568
Principal Address: 47 WOODLYN WAY, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2194 PENFIELD RD, BOX 403, WALWORTH, NY, United States, 14568

Chief Executive Officer

Name Role Address
GREGORY A. FREY Chief Executive Officer BOX 403, 2194 PENFIELD RD, WALWORTH, NY, United States, 14568

Links between entities

Type:
Headquarter of
Company Number:
F09000000291
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
623R0
UEI Expiration Date:
2018-07-12

Business Information

Activation Date:
2017-07-12
Initial Registration Date:
2010-07-07

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
623R0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-07-13

Contact Information

POC:
ANGELO DICIACCIO
Corporate URL:
http://www.freytech.org

Form 5500 Series

Employer Identification Number (EIN):
161331003
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-04 2000-08-07 Address 2194 PENFIELD ROAD, BOX 403, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)
1995-05-04 2000-08-07 Address 2194 PENFIELD RD, BOX 403, WALWORTH, NY, 14568, USA (Type of address: Principal Executive Office)
1988-08-22 1995-05-04 Address 4685 E. WILLIAMSON RD., MARION, NY, 14505, USA (Type of address: Service of Process)
1988-08-22 2025-05-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
020812002384 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000807002502 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980727002055 1998-07-27 BIENNIAL STATEMENT 1998-08-01
950504002212 1995-05-04 BIENNIAL STATEMENT 1993-08-01
C120569-2 1990-03-20 CERTIFICATE OF AMENDMENT 1990-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
M0026313P0070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6549.00
Base And Exercised Options Value:
6549.00
Base And All Options Value:
6549.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-24
Description:
SETPOINT CONTROLLER
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT
Procurement Instrument Identifier:
W911SD12P0158
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10200.00
Base And Exercised Options Value:
10200.00
Base And All Options Value:
10200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-23
Description:
REMOVE&REPLACE CHEMICAL CONTROLLER
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
6850: MISCELLANEOUS CHEMICAL SPECIALTIES
Procurement Instrument Identifier:
W911SD10P0326
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-12
Description:
RPLC CHEMICAL AQUATIC MANAGEMENT SYS @727
Naics Code:
532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
24164.00
Total Face Value Of Loan:
24164.00
Date:
2020-08-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,164
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,164
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$24,291.53
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $24,164
Jobs Reported:
2
Initial Approval Amount:
$21,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$21,272.42
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $21,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State