Search icon

JOHN FRAZIER, INC.

Company Details

Name: JOHN FRAZIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1633903
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 104-44 129TH STREET, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-44 129TH STREET, RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
DP-1278365 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920505000198 1992-05-05 CERTIFICATE OF INCORPORATION 1992-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050699007 2021-05-18 0202 PPP 558 E 181st St Apt 7K, Bronx, NY, 10457-1644
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-1644
Project Congressional District NY-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21116.56
Forgiveness Paid Date 2022-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State