Search icon

FRED AND SONS REALTY CORP.

Company Details

Name: FRED AND SONS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1990 (35 years ago)
Entity Number: 1451289
ZIP code: 11577
County: Kings
Place of Formation: New York
Address: 175 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 3857 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRED AND SONS REALTY CORP. DOS Process Agent 175 ROSLYN RD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
SUSAN LEIST Chief Executive Officer 3857 KINGS HWY, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2024-06-13 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-02 2024-11-25 Address 3857 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2019-12-13 2024-11-25 Address 175 ROSLYN RD, ROSLYN HEIGHTS, NY, 11577, 1315, USA (Type of address: Service of Process)
2014-07-09 2020-06-02 Address 5 EVANS DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1998-06-09 2019-12-13 Address 3857 KINGS HWY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-03-30 2014-07-09 Address 97 BLAIR DRIVE, OYSTER BAY COVE, NY, 00000, USA (Type of address: Chief Executive Officer)
1990-06-18 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-18 1998-06-09 Address 3857 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125003450 2024-11-20 CERTIFICATE OF AMENDMENT 2024-11-20
200602060845 2020-06-02 BIENNIAL STATEMENT 2020-06-01
191213060136 2019-12-13 BIENNIAL STATEMENT 2018-06-01
140709006099 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120717003106 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100712002395 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080707002856 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060612002656 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040715002351 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020612002528 2002-06-12 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477257709 2020-05-01 0202 PPP 3857 KINGS HWY STE 1C, BROOKLYN, NY, 11234
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15138.83
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State