Search icon

FRYING PAN INC.

Company Details

Name: FRYING PAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1991 (34 years ago)
Entity Number: 1565321
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 375 SOUTH END AVE #6S, NEW YORK, NY, United States, 10280
Principal Address: 500 WEST 70TH STREET, PIER I IN RIVERSIDE PARK SOUTH, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA KREVEY Chief Executive Officer 205-207 12TH AVE PIER 66A, 1, NY, United States, 10001

DOS Process Agent

Name Role Address
PIER I CAFE INC. DOS Process Agent 375 SOUTH END AVE #6S, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2024-03-10 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-10 2024-03-10 Address 205-207 12TH AVE PIER 66A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-03-10 2024-03-10 Address 205-207 12TH AVE PIER 66A, 1, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-03-04 2024-03-10 Address 375 SOUTH END AVE #6S, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2016-03-04 2024-03-10 Address 205-207 12TH AVE PIER 66A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240310000216 2024-03-10 BIENNIAL STATEMENT 2024-03-10
160304002014 2016-03-04 BIENNIAL STATEMENT 2015-07-01
990812002045 1999-08-12 BIENNIAL STATEMENT 1999-07-01
970728002506 1997-07-28 BIENNIAL STATEMENT 1997-07-01
950512002200 1995-05-12 BIENNIAL STATEMENT 1993-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
128800.00
Total Face Value Of Loan:
128800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2008-10-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
DALE
Party Role:
Plaintiff
Party Name:
FRYING PAN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
MAGEE
Party Role:
Plaintiff
Party Name:
FRYING PAN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
SOKOLWEICZ
Party Role:
Plaintiff
Party Name:
FRYING PAN INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State