Search icon

FRED RIGER ADVERTISING AGENCY, INC.

Company Details

Name: FRED RIGER ADVERTISING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1962 (63 years ago)
Entity Number: 149595
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 71 State St, 2nd floor, Suite B, Binghamton, NY, United States, 13901
Principal Address: 71 State St, 2nd floor, Suite B, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 150624531 2024-07-15 FRED RIGER ADVERTISING AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 71 STATE ST, 2ND FLOOR, SUITE B, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing CHRISTINA LYNCH
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 150624531 2023-10-11 FRED RIGER ADVERTISING AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRISTINA LYNCH
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing CHRISTINA LYNCH
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 150624531 2022-11-29 FRED RIGER ADVERTISING AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2022-11-29
Name of individual signing JAMIE JACOBS
Role Employer/plan sponsor
Date 2022-11-29
Name of individual signing JAMIE JACOBS
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 150624531 2021-12-20 FRED RIGER ADVERTISING AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2021-12-20
Name of individual signing JAMIE JACOBS
Role Employer/plan sponsor
Date 2021-12-20
Name of individual signing JAMIE JACOBS
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 150624531 2020-11-30 FRED RIGER ADVERTISING AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2020-11-30
Name of individual signing TINA HODNIK
Role Employer/plan sponsor
Date 2020-11-30
Name of individual signing STEVEN JOHNSON
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 150624531 2019-10-03 FRED RIGER ADVERTISING AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing STEVE JOHNSON
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing TINA HODNIK
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 150624531 2018-08-02 FRED RIGER ADVERTISING AGENCY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing MARK BANDURCHIN
Role Employer/plan sponsor
Date 2018-08-02
Name of individual signing TINA HODNIK
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2016 150624531 2017-08-21 FRED RIGER ADVERTISING AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2017-08-21
Name of individual signing MARK BANDURCHIN
Role Employer/plan sponsor
Date 2017-08-21
Name of individual signing MARK BANDURCHIN
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2015 150624531 2016-10-25 FRED RIGER ADVERTISING AGENCY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2016-10-25
Name of individual signing TINA HODNIK
Role Employer/plan sponsor
Date 2016-08-31
Name of individual signing TINA HODNIK
FRED RIGER ADVERTISING AGENCY, INC. 401(K) PROFIT SHARING PLAN 2014 150624531 2015-10-09 FRED RIGER ADVERTISING AGENCY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-09-01
Business code 541800
Sponsor’s telephone number 6077237441
Plan sponsor’s address 53 CHENANGO ST, BINGHAMTON, NY, 139012820

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing BARBARA BUTLER
Role Employer/plan sponsor
Date 2015-10-09
Name of individual signing BARBARA BUTLER

DOS Process Agent

Name Role Address
FRED RIGER ADVERTISING AGENCY, INC. DOS Process Agent 71 State St, 2nd floor, Suite B, Binghamton, NY, United States, 13901

Chief Executive Officer

Name Role Address
STEVEN D. JOHNSON Chief Executive Officer 71 STATE ST, 2ND FLOOR, SUITE B, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2024-07-13 2024-07-13 Address 53 CHENANGO ST, 5TH FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-07-13 2024-07-13 Address 71 STATE ST, 2ND FLOOR, SUITE B, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-07-13 2024-07-13 Address 53 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 53 CHENANGO ST, 5TH FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-07-13 Address 53 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 53 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-07-13 Address 53 CHENANGO ST, 5TH FLOOR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-07-13 Shares Share type: PAR VALUE, Number of shares: 10625, Par value: 5
2023-07-03 2024-07-13 Address Riger Marketing, 53 Chenango St, Binghamton, NY, 13901, USA (Type of address: Service of Process)
2020-07-23 2023-07-03 Address 16 ARDSLEY RD, CENTRE PLAZA, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240713000202 2024-07-13 BIENNIAL STATEMENT 2024-07-13
230703000772 2023-07-03 BIENNIAL STATEMENT 2022-07-01
200723060010 2020-07-23 BIENNIAL STATEMENT 2020-07-01
180720006094 2018-07-20 BIENNIAL STATEMENT 2018-07-01
161025006023 2016-10-25 BIENNIAL STATEMENT 2016-07-01
140702006188 2014-07-02 BIENNIAL STATEMENT 2014-07-01
20130816078 2013-08-16 ASSUMED NAME CORP INITIAL FILING 2013-08-16
120705006493 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100721002571 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080715003105 2008-07-15 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970798303 2021-01-22 0248 PPS 53 Chenango St Fl 5, Binghamton, NY, 13901-2842
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97675
Loan Approval Amount (current) 97675
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-2842
Project Congressional District NY-19
Number of Employees 9
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98199.5
Forgiveness Paid Date 2021-08-16
9249367102 2020-04-15 0248 PPP 53 Chenango St 5th Floor, Binghamton, NY, 13901
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96172
Loan Approval Amount (current) 96172
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96796.46
Forgiveness Paid Date 2020-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State