Search icon

R.J. FREGENTI ASSOCIATES, INC.

Company Details

Name: R.J. FREGENTI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1989 (36 years ago)
Entity Number: 1343787
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 350 JERICHO TPKE, Suite 200, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.J. FREGENTI ASSOCIATES, INC. DOS Process Agent 350 JERICHO TPKE, Suite 200, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DAVID GOMES Chief Executive Officer 350 JERICHO TPKE, SUITE 200, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112965282
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 350 JERICHO TPKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-05-09 Address 350 JERICHO TPKE, JERICHO, NY, 11753, 1317, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 350 JERICHO TPKE, JERICHO, NY, 11753, 1317, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 350 JERICHO TPKE, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-08-21 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509002060 2025-05-09 BIENNIAL STATEMENT 2025-05-09
240821001115 2024-08-21 BIENNIAL STATEMENT 2024-08-21
170404006994 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130618006259 2013-06-18 BIENNIAL STATEMENT 2013-04-01
090514002766 2009-05-14 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
126795.00
Total Face Value Of Loan:
126795.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126795
Current Approval Amount:
126795
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128210.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State