Search icon

FRIDGOL MANAGEMENT, INC.

Company Details

Name: FRIDGOL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1997 (28 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 2106443
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 31 DOVER STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 DOVER STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LEV GOLDIN Chief Executive Officer 31 DOVER STREET, BROOKLYN, NY, United States, 11235

Form 5500 Series

Employer Identification Number (EIN):
113358843
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 31 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2022-08-16 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-01 2023-08-15 Address 31 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-01-27 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-27 2023-08-15 Address 31 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815000881 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
210713000906 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190214060300 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170110006574 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150205006628 2015-02-05 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State