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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRALEIGH & RAKOW, INC. 401(K) PLAN 2023 141731391 2024-06-03 FRALEIGH & RAKOW, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 ROUTE 9, RHINEBECK, NY, 125723724
FRALEIGH & RAKOW, INC. 401(K) PLAN 2022 141731371 2023-03-30 FRALEIGH & RAKOW, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 ROUTE 9, RHINEBECK, NY, 125723724
FRALEIGH & RAKOW, INC. 401(K) PLAN 2021 141731371 2022-07-05 FRALEIGH & RAKOW, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 ROUTE 9, RHINEBECK, NY, 125723724
FRALEIGH & RAKOW, 401(K) PLAN 2020 141731391 2021-10-07 FRALEIGH & RAKOW, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 RT 9, RHINEBECK, NY, 125723724

Plan administrator’s name and address

Administrator’s EIN 141731391
Plan administrator’s name FRALEIGH & RAKOW, INC.
Plan administrator’s address 6796 RT 9, RHINEBECK, NY, 125723724
Administrator’s telephone number 8458767035

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ADDAM RAKOW
FRALEIGH & RAKOW, 401(K) PLAN 2019 141731391 2020-09-30 FRALEIGH & RAKOW, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 RT. 9, RHINEBECK, NY, 125723724
FRALEIGH & RAKOW, 401(K) PLAN 2018 141731391 2019-10-01 FRALEIGH & RAKOW, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 RT. 9, RHINEBECK, NY, 125723724
FRALEIGH & RAKOW, 401(K) PLAN 2017 141731391 2018-10-04 FRALEIGH & RAKOW, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address PO BOX 205, RHINEBECK, NY, 12572
FRALEIGH & RAKOW, 401(K) PLAN 2016 141731391 2017-10-09 FRALEIGH & RAKOW, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 ROUTE 9 NORTH, RHINEBECK, NY, 12572
FRALEIGH & RAKOW, 401(K) PLAN 2015 141731391 2016-10-12 FRALEIGH & RAKOW, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 ROUTE 9 NORTH, RHINEBECK, NY, 12572
FRALEIGH & RAKOW, INC 401K PLAN 2014 141731391 2015-10-14 FRALEIGH & RAKOW, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8458767035
Plan sponsor’s address 6796 ROUTE 9 NORTH, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing GREGORY W. RAKOW

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

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 N, PO BOX 205, RHINEBECK, NY, 12572, 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)
2023-06-21 2023-06-21 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 2024-03-01 Address 6796 RTE 9 N, PO BOX 205, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 6796 RTE 9, 6796 RT 9, RHINEBECK, NY, 12572, 3724, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-03-01 Address 6796 RTE 9, 6796 RT 9, RHINEBECK, NY, 12572, 3724, USA (Type of address: Chief Executive Officer)
2023-06-21 2024-03-01 Address 6796 RTE 9, RHINEBECK, NY, 12572, 3724, USA (Type of address: Service of Process)
2023-04-17 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
080418002147 2008-04-18 BIENNIAL STATEMENT 2008-03-01
060502002761 2006-05-02 BIENNIAL STATEMENT 2006-03-01
040407002181 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020509002482 2002-05-09 BIENNIAL STATEMENT 2002-03-01
000316002099 2000-03-16 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9178937109 2020-04-15 0202 PPP 6796 US Route 9, Rhinebeck, NY, 12572
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152562
Loan Approval Amount (current) 152562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153644.56
Forgiveness Paid Date 2021-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State