Search icon

FRED'S STUDIO TENTS & CANOPIES, INC.

Company Details

Name: FRED'S STUDIO TENTS & CANOPIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1995 (30 years ago)
Entity Number: 1900783
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 420 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRED'S STUDIO TENTS & CANOPIES, INC. DOS Process Agent 420 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Chief Executive Officer

Name Role Address
FRED TRACY Chief Executive Officer 10 STANLEY COURT, STILLWATER, NY, United States, 12170

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 10 STANLEY COURT, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-03-03 Address 10 STANLEY COURT, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address 10 STANLEY COURT, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-03-03 Address 420 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2021-03-01 2023-04-06 Address 420 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2015-03-02 2021-03-01 Address 420 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
2001-04-10 2023-04-06 Address 10 STANLEY COURT, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)
1997-03-06 2015-03-02 Address PO BOX 156, 7 TENT LANE, STILLWATER, NY, 12170, USA (Type of address: Service of Process)
1997-03-06 2001-04-10 Address 74 LAKE RD, STILLWATER, NY, 12170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005779 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230406002181 2023-04-06 BIENNIAL STATEMENT 2023-03-01
210301060633 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060419 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170308006229 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150302007445 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006103 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110413002863 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090304002287 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070321003054 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5760947207 2020-04-27 0248 PPP 420 Hudson River Road, WATERFORD, NY, 12188
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 523700
Loan Approval Amount (current) 523700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WATERFORD, SARATOGA, NY, 12188-0001
Project Congressional District NY-20
Number of Employees 59
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 527176.79
Forgiveness Paid Date 2020-12-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State