Search icon

THE FREISLICH GROUP, INC.

Company Details

Name: THE FREISLICH GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1996 (29 years ago)
Entity Number: 2015894
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 23697 STATE ROUTE 12, PO BOX 750, WATERTOWN, NY, United States, 13601
Principal Address: 23697 STATE RT 12, PO BOX 750, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23697 STATE ROUTE 12, PO BOX 750, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
MICHELE L FREISLICH Chief Executive Officer 23697 STATE RT 12, PO BOX 750, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1998-04-28 2010-04-16 Address 21101 NYS RTE 12F, PO BOX 750, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1998-04-28 2010-04-16 Address 21101 NYS RTE 12F, PO BOX 750, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1998-04-28 2009-03-03 Address 21101 NYS RTE 12F, PO BOX 750, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-04-02 1998-04-28 Address ROUTE 1, BOX 123C, CAPE VINCENT, NY, 13618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517002140 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002363 2010-04-16 BIENNIAL STATEMENT 2010-04-01
090303000434 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03
080425002331 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060413002898 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040414002143 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020320002763 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000412002202 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980428002490 1998-04-28 BIENNIAL STATEMENT 1998-04-01
960402000276 1996-04-02 CERTIFICATE OF INCORPORATION 1996-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055427303 2020-04-29 0248 PPP 23697 State Rt 12, Watertown, NY, 13601-5028
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5028
Project Congressional District NY-24
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15169.73
Forgiveness Paid Date 2021-06-24
3814618500 2021-02-24 0248 PPS 23697 State Route 12, Watertown, NY, 13601-5028
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15992.5
Loan Approval Amount (current) 15992.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5028
Project Congressional District NY-24
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16098.09
Forgiveness Paid Date 2021-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State