Search icon

FRAKEN BUILDERS, INC.

Company Details

Name: FRAKEN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1964 (60 years ago)
Entity Number: 181976
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
ANDREA LASALA SUTER Chief Executive Officer 769 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10805

Form 5500 Series

Employer Identification Number (EIN):
136170055
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 769 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2017-11-13 2024-12-18 Address 769 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2001-05-25 2024-12-18 Address 769 PELHAM ROAD, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1993-12-14 2001-05-25 Address 68 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1992-12-15 2017-11-13 Address 68 EAST SANDFORD BLVD., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218003469 2024-12-18 BIENNIAL STATEMENT 2024-12-18
171113002007 2017-11-13 BIENNIAL STATEMENT 2016-12-01
070828000210 2007-08-28 CERTIFICATE OF MERGER 2007-08-28
070822000687 2007-08-22 CERTIFICATE OF MERGER 2007-08-22
010525000701 2001-05-25 CERTIFICATE OF CHANGE 2001-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
118900.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State