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
1994-02-11 1996-03-18 Address 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

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
040210002062 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020204002495 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000301002267 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980209002033 1998-02-09 BIENNIAL STATEMENT 1998-02-01
960318002323 1996-03-18 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9555707106 2020-04-15 0296 PPP 9620 county road unit 8, CLARENCE CENTER, NY, 14032-9179
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62712
Loan Approval Amount (current) 62712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE CENTER, ERIE, NY, 14032-9179
Project Congressional District NY-23
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63215.41
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1411345 Intrastate Non-Hazmat 2005-08-31 0 - 2 1 Private(Property)
Legal Name H K FREY & SONS INC
DBA Name -
Physical Address 6560 GOODRICH RD, CLARENCE CENTER, NY, 14032, US
Mailing Address P O BOX 278, CLARENCE CENTER, NY, 14032, US
Phone (716) 741-2834
Fax (716) 741-4086
E-mail -

Safety Measurement System - All Transportation

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