Search icon

FRATERNALE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRATERNALE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 years ago)
Entity Number: 2105406
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 50 S BUCKHOUT ST, SUITE 105, IRVINGTON, NY, United States, 10533
Principal Address: 50 SOUTH BUCKHOUT ST, SUITE 105, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FRATERNALE ASSOCIATES, INC. DOS Process Agent 50 S BUCKHOUT ST, SUITE 105, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
ALLISON SCHWARTZ Chief Executive Officer 50 SOUTH BUCKHOUT ST, SUITE 105, IRVINGTON, NY, United States, 10533

Form 5500 Series

Employer Identification Number (EIN):
133931081
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-09 2019-05-22 Address 50 SOUTH BUCKHOUT ST, IRVINGTON, NY, 10533, 2204, USA (Type of address: Principal Executive Office)
2005-02-09 2019-05-22 Address 50 SOUTH BUCKHOUT ST, IRVINGTON, NY, 10533, 2204, USA (Type of address: Chief Executive Officer)
2001-01-05 2005-02-09 Address MARION FRATERNALE, 50 S BUCKHOUT ST, IRVINGTON, NY, 10533, 2204, USA (Type of address: Principal Executive Office)
2001-01-05 2019-05-22 Address 50 S BUCKHOUT ST, IRVINGTON, NY, 10533, 2204, USA (Type of address: Service of Process)
2001-01-05 2005-02-09 Address 50 S BUCKHOUT ST, IRVINGTON, NY, 10533, 2204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104060928 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190522060033 2019-05-22 BIENNIAL STATEMENT 2019-01-01
170103007116 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130207002027 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110125002119 2011-01-25 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
183577.00
Total Face Value Of Loan:
183577.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183577
Current Approval Amount:
183577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186025.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State