Name: | FREWSBURG ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1994 (31 years ago) |
Entity Number: | 1783839 |
ZIP code: | 14738 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 60 WEST MAIN STREET, FREWSBURG, NY, United States, 14738 |
Principal Address: | 60 WEST MAIN ST, FREWSBURG, NY, United States, 14738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY MACKIE | Chief Executive Officer | 60 WEST MAIN ST, FREWSBURG, NY, United States, 14738 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 WEST MAIN STREET, FREWSBURG, NY, United States, 14738 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218002032 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120222002301 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100208002603 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080128003435 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060227002675 | 2006-02-27 | BIENNIAL STATEMENT | 2006-01-01 |
040129002448 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020109002730 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000224002015 | 2000-02-24 | BIENNIAL STATEMENT | 2000-01-01 |
980128003020 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
960319002081 | 1996-03-19 | BIENNIAL STATEMENT | 1996-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8657297110 | 2020-04-15 | 0296 | PPP | 60 W MAIN ST, FREWSBURG, NY, 14738 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3050350 | Interstate | 2023-06-21 | 20000 | 2022 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State