Search icon

FRA-TEL, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1556.13
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
219688.30
Total Face Value Of Loan:
219688.30
Date:
2020-04-14
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:
158455.57
Total Face Value Of Loan:
158455.57

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219688.3
Current Approval Amount:
219688.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
220952.26
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158455.57
Current Approval Amount:
158455.57
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159662.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State