Search icon

FREMAN GARAGE CORP.

Company Details

Name: FREMAN GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1960 (64 years ago)
Entity Number: 133623
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 137 W 89TH STREET, 137 W 89TH STREET, NEW YORK, NY, United States, 10024
Principal Address: 137 W 89TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-724-4600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MANCE Chief Executive Officer 137 W 89TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
FREMAN GARAGE CORP. DOS Process Agent 137 W 89TH STREET, 137 W 89TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
0427085-DCA Active Business 1995-06-01 2025-03-31

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 137 W 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2020-12-03 2025-02-03 Address 137 W 89TH STREET, 137 W 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2018-12-03 2020-12-03 Address 137 W 89TH STREET, 137 W 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2018-12-03 2025-02-03 Address 137 W 89TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 137 W 89TH STREET, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203007166 2025-02-03 BIENNIAL STATEMENT 2025-02-03
201203061388 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203008412 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007189 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141222006260 2014-12-22 BIENNIAL STATEMENT 2014-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-07 2016-04-28 Damaged Goods No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596525 RENEWAL INVOICED 2023-02-10 600 Garage and/or Parking Lot License Renewal Fee
3317512 RENEWAL INVOICED 2021-04-12 600 Garage and/or Parking Lot License Renewal Fee
2996968 RENEWAL INVOICED 2019-03-04 600 Garage and/or Parking Lot License Renewal Fee
2561325 RENEWAL INVOICED 2017-02-25 600 Garage and/or Parking Lot License Renewal Fee
2030042 RENEWAL INVOICED 2015-03-27 600 Garage and/or Parking Lot License Renewal Fee
1978552 LL VIO CREDITED 2015-02-10 250 LL - License Violation
1316089 RENEWAL INVOICED 2013-03-14 600 Garage and/or Parking Lot License Renewal Fee
159624 LL VIO INVOICED 2011-10-17 350 LL - License Violation
1316090 RENEWAL INVOICED 2011-03-10 600 Garage and/or Parking Lot License Renewal Fee
1316091 RENEWAL INVOICED 2009-04-03 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-03 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-10-03 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 1 No data No data No data
2015-01-30 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
7696.00
Total Face Value Of Loan:
7696.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7696
Current Approval Amount:
7696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7747.33

Court Cases

Court Case Summary

Filing Date:
2024-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FRED ALSTON AS A TRUSTE,
Party Role:
Plaintiff
Party Name:
FREMAN GARAGE CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State