Search icon

R. FRIDENBERGER & SONS, INC.

Company Details

Name: R. FRIDENBERGER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1995 (30 years ago)
Entity Number: 1945570
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 95 ARPAGE DR E, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY FRIDENBERGER DOS Process Agent 95 ARPAGE DR E, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
ROY FRIDENBERGER Chief Executive Officer 95 ARPAGE DR E, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
1995-08-07 1997-07-28 Address 95 ARPAGE DRIVE EAST, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002335 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110811002658 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090825002651 2009-08-25 BIENNIAL STATEMENT 2009-08-01
070910002703 2007-09-10 BIENNIAL STATEMENT 2007-08-01
030805003034 2003-08-05 BIENNIAL STATEMENT 2003-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
16265.00
Total Face Value Of Loan:
16265.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16265
Current Approval Amount:
16265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16587.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-07-07
Operation Classification:
Priv. Pass. (Business)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State