Search icon

H.K. FREY & SONS, INC.

Company Details

Name: H.K. FREY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1794764
ZIP code: 14032
County: Erie
Place of Formation: New York
Principal Address: 6560 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032
Address: 6560 GOODRICH RD, PO BOX 278, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FREY Chief Executive Officer 6560 GOODRICH RD, PO BOX 278, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6560 GOODRICH RD, PO BOX 278, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2022-11-15 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-04 2008-02-15 Address 6560 GOODRICH RD, CLARENCE CENTER, NY, 14032, 9665, USA (Type of address: Chief Executive Officer)
1996-03-18 2002-02-04 Address 6560 GOODRICH RD, CLARENCE CENTER, NY, 14032, 9665, USA (Type of address: Chief Executive Officer)
1996-03-18 2008-02-15 Address 6560 GOODRICH RD, CLARENCE CENTER, NY, 14032, 9665, USA (Type of address: Service of Process)
1994-02-11 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140404002564 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120314002590 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100301002353 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080215002052 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060313003371 2006-03-13 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62712.00
Total Face Value Of Loan:
62712.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62712
Current Approval Amount:
62712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63215.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 741-4086
Add Date:
2005-08-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State