Search icon

FRONTIER MANAGEMENT OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRONTIER MANAGEMENT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1996 (29 years ago)
Entity Number: 2020151
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2199 E. HENRIETTA ROAD, SUITE 8B, HENRIETTA, NY, United States, 14623
Principal Address: 2199 E. Henrietta Road, Suite 8B, Henrietta, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2199 E. HENRIETTA ROAD, SUITE 8B, HENRIETTA, NY, United States, 14623

Chief Executive Officer

Name Role Address
JOEL CHARENZA Chief Executive Officer 2199 E. HENRIETTA ROAD, SUITE 8B, HENRIETTA, NY, United States, 14623

History

Start date End date Type Value
2022-02-07 2022-08-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-13 2022-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-04-29 2014-06-13 Address PO BOX 17189, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2002-04-05 2014-06-13 Address 1880 RIDGE ROAD EAST, SUITE LOWER #5, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2000-04-24 2004-04-29 Address PO BOX 752, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220817000444 2022-08-17 BIENNIAL STATEMENT 2022-04-01
220130000205 2022-01-30 BIENNIAL STATEMENT 2022-01-30
140613002223 2014-06-13 BIENNIAL STATEMENT 2014-04-01
040429002555 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020405002098 2002-04-05 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
353600.00
Total Face Value Of Loan:
353600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353600
Current Approval Amount:
353600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
357047.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State