Search icon

FRA-TEL, INC.

Company Details

Name: FRA-TEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019812
ZIP code: 14414
County: Monroe
Place of Formation: New York
Address: 2995 LAKEVILLE RD, RTE 15, AVON, NY, United States, 14414
Principal Address: 5617 S LIMA ROAD, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRA-TEL, INC. DOS Process Agent 2995 LAKEVILLE RD, RTE 15, AVON, NY, United States, 14414

Chief Executive Officer

Name Role Address
ROBERT CURRENTI Chief Executive Officer 2995 LAKEVILLE RD, RTE 15, AVON, NY, United States, 14414

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327029 Alcohol sale 2023-04-21 2023-04-21 2025-06-30 2995 LAKEVILLE RD, AVON, New York, 14414 Restaurant

History

Start date End date Type Value
2018-04-03 2020-04-02 Address 2995 LAKEVILLE RD, RTE 15, AVON, NY, 14414, USA (Type of address: Service of Process)
2016-04-01 2018-04-03 Address 2995 LAKEVILLE RD, RTE 15, AVON, NY, 14414, USA (Type of address: Service of Process)
1998-04-16 2006-04-14 Address SOUTH LIMA RD, AVON, NY, 14414, USA (Type of address: Principal Executive Office)
1998-04-16 2016-04-01 Address 2995 LAKEVILLE RD, RTE 15, AVON, NY, 14414, USA (Type of address: Service of Process)
1996-04-15 1998-04-16 Address 16 DANIEL DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060016 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007549 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006171 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140415006234 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120517002009 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100415002302 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080508003538 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060414002899 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002020 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020410002224 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4356208306 2021-01-23 0219 PPS 2995 Lakeville Rd, Avon, NY, 14414-9716
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219688.3
Loan Approval Amount (current) 219688.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, LIVINGSTON, NY, 14414-9716
Project Congressional District NY-24
Number of Employees 26
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 220952.26
Forgiveness Paid Date 2021-08-30
5994907100 2020-04-14 0219 PPP 2995 LAKEVILLE RD, AVON, NY, 14414-9716
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158455.57
Loan Approval Amount (current) 158455.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, LIVINGSTON, NY, 14414-9716
Project Congressional District NY-24
Number of Employees 44
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159662.44
Forgiveness Paid Date 2021-01-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State