Search icon

FRALEIGH & RAKOW, INC.

Company Details

Name: FRALEIGH & RAKOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1990 (35 years ago)
Entity Number: 1434920
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6796 RTE 9, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRALEIGH & RAKOW, INC. DOS Process Agent 6796 RTE 9, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
ADDAM W RAKOW Chief Executive Officer 6796 RTE 9, 6796 RT 9, RHINEBECK, NY, United States, 12572

Form 5500 Series

Employer Identification Number (EIN):
141731391
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 6796 RTE 9, 6796 RT 9, RHINEBECK, NY, 12572, 3724, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 6796 RTE 9, 6796 RT 9, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 6796 RTE 9 N, PO BOX 205, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-21 Address 6796 RTE 9 N, PO BOX 205, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301044555 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230621001409 2023-06-21 BIENNIAL STATEMENT 2022-03-01
140305006100 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120501002809 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100412002374 2010-04-12 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
152562.00
Total Face Value Of Loan:
152562.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152562
Current Approval Amount:
152562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153644.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State