Search icon

PORT JEFFERSON FRIGATE INC.

Company Details

Name: PORT JEFFERSON FRIGATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1989 (36 years ago)
Entity Number: 1330974
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: PO BOX 548, PORT JEFFERSON, NY, United States, 11777
Principal Address: 99A MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE WALLIS Chief Executive Officer PO BOX 548, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
PORT JEFFERSON FRIGATE INC. DOS Process Agent PO BOX 548, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2025-03-10 2025-03-10 Address PO BOX 548, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-08-27 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2025-03-10 Address PO BOX 548, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address PO BOX 548, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310000945 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230425002093 2023-04-25 BIENNIAL STATEMENT 2023-03-01
210302062007 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190328060068 2019-03-28 BIENNIAL STATEMENT 2019-03-01
181128002041 2018-11-28 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
177593.00
Total Face Value Of Loan:
177593.00
Date:
2020-05-28
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:
2020-04-28
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:
124260.00
Total Face Value Of Loan:
124260.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177593
Current Approval Amount:
177593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178916.43
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124260
Current Approval Amount:
124260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125444.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State