Search icon

MATTHEW J. FREDA REAL ESTATE, INC.

Company Details

Name: MATTHEW J. FREDA REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1989 (36 years ago)
Entity Number: 1398626
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Address: 21 LOWER MAIN ST, CALLICOON, NY, United States, 12723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J FREDA Chief Executive Officer 21 LOWER MAIN ST, PO BOX 335, CALLICOON, NY, United States, 12723

DOS Process Agent

Name Role Address
MATTHEW J FREDA DOS Process Agent 21 LOWER MAIN ST, CALLICOON, NY, United States, 12723

Licenses

Number Type End date
30HE0763124 ASSOCIATE BROKER 2026-05-16
30FR1017772 ASSOCIATE BROKER 2026-02-05
31FR0951646 CORPORATE BROKER 2026-05-16

History

Start date End date Type Value
2001-09-26 2003-10-07 Address 21 LOWER MAIN ST, CALLICOON, NY, 12723, 0335, USA (Type of address: Chief Executive Officer)
1999-10-27 2001-09-26 Address 73 MAIN STREET, CALLICOON, NY, 12723, 0335, USA (Type of address: Principal Executive Office)
1999-10-27 2001-09-26 Address 73 MAIN STREET, CALLICOON, NY, 12723, 0335, USA (Type of address: Chief Executive Officer)
1999-10-27 2001-09-26 Address 73 MAIN STREET, CALLICOON, NY, 12723, 0335, USA (Type of address: Service of Process)
1997-10-07 1999-10-27 Address MAIN ST, CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002271 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111031002062 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091014002823 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071003002954 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051208002849 2005-12-08 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16700
Current Approval Amount:
16700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16893.54

Date of last update: 16 Mar 2025

Sources: New York Secretary of State