Search icon

FREY TECHNOLOGIES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FREY TECHNOLOGIES, INC., FLORIDA F09000000291 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
623R0 Obsolete Non-Manufacturer 2010-07-07 2024-03-10 2022-07-13 No data

Contact Information

POC ANGELO DICIACCIO
Phone +1 315-986-1330
Fax +1 315-986-1332
Address 2194 WALWORTH PENFIELD RD, WALWORTH, NY, 14568 9754, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREY TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2011 161331003 2012-10-10 FREY TECHNOLOGIES, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 3159861330
Plan sponsor’s address 2194 PENFIELD ROAD, WALWORTH, NY, 14568

Plan administrator’s name and address

Administrator’s EIN 161331003
Plan administrator’s name FREY TECHNOLOGIES, INC
Plan administrator’s address 2194 PENFIELD ROAD, WALWORTH, NY, 14568
Administrator’s telephone number 3159861330

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing GREGORY FREY
FREY TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2010 161331003 2012-07-31 FREY TECHNOLOGIES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 3159861330
Plan sponsor’s address 2194 PENFIED ROAD, WALWORTH, NY, 14568

Plan administrator’s name and address

Administrator’s EIN 161331003
Plan administrator’s name FREY TECHNOLOGIES INC
Plan administrator’s address 2194 PENFIED ROAD, WALWORTH, NY, 14568
Administrator’s telephone number 3159861330

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing GREGORY FREY
FREY TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2009 161331003 2012-05-01 FREY TECHNOLOGIES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236200
Sponsor’s telephone number 3159861330
Plan sponsor’s address 2194 PENFIELD ROAD, WALWORTH, NY, 14568

Plan administrator’s name and address

Administrator’s EIN 161331003
Plan administrator’s name FREY TECHNOLOGIES INC
Plan administrator’s address 2194 PENFIELD ROAD, WALWORTH, NY, 14568
Administrator’s telephone number 3159861330

Signature of

Role Plan administrator
Date 2012-05-01
Name of individual signing GREGORY FREY

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

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)

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
B676474-3 1988-08-22 CERTIFICATE OF INCORPORATION 1988-08-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911SD10P0326 2010-07-12 2010-08-13 2010-08-13
Unique Award Key CONT_AWD_W911SD10P0326_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8000.00
Current Award Amount 8000.00
Potential Award Amount 8000.00

Description

Title RPLC CHEMICAL AQUATIC MANAGEMENT SYS @727
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient FREY TECHNOLOGIES, INC
UEI NLT5CYH8FGD1
Legacy DUNS 154787345
Recipient Address UNITED STATES, 2194 WALWORTH PENFIELD RD, WALWORTH, WAYNE, NEW YORK, 145689754
PURCHASE ORDER AWARD W911SD12P0158 2012-04-23 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_W911SD12P0158_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10200.00
Current Award Amount 10200.00
Potential Award Amount 10200.00

Description

Title REMOVE&REPLACE CHEMICAL CONTROLLER
NAICS Code 325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient FREY TECHNOLOGIES, INC
UEI NLT5CYH8FGD1
Legacy DUNS 154787345
Recipient Address UNITED STATES, 2194 WALWORTH PENFIELD RD, WALWORTH, WAYNE, NEW YORK, 145689754

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089998406 2021-02-07 0219 PPS 2194 Walworth Penfield Rd, Walworth, NY, 14568-9754
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24164
Loan Approval Amount (current) 24164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walworth, WAYNE, NY, 14568-9754
Project Congressional District NY-24
Number of Employees 2
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24291.53
Forgiveness Paid Date 2021-08-19
7120877102 2020-04-14 0219 PPP 2194 WALWORTH PENFIELD RD, WALWORTH, NY, 14568-9754
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALWORTH, WAYNE, NY, 14568-9754
Project Congressional District NY-24
Number of Employees 2
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21272.42
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State