Search icon

FRED RUSSELL CORPORATION

Company Details

Name: FRED RUSSELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1997 (28 years ago)
Entity Number: 2106626
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 11 DEVON BLVD, 7000 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13903
Principal Address: 130 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK C RUSSELL Chief Executive Officer 130 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
HINMAN HOWARD & KATTELL LLP DOS Process Agent 11 DEVON BLVD, 7000 SECURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2009-01-15 2021-01-07 Address ATTN: MATTHEW VITANZA, 7000 SECURITY MUTUAL BLDG, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)
2001-01-22 2019-01-08 Address 168 WATER ST, 5TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2001-01-22 2019-01-08 Address 168 WATER ST, 5TH FL, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1999-03-03 2001-01-22 Address 168 WATER ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1999-03-03 2001-01-22 Address 168 WATER ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1997-01-28 2009-01-15 Address 700 SECURITY MUTUAL BUILDING, 80 EXCHANGE ST. P.O. BOX 5250, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060012 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190108060329 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150120006688 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130123002192 2013-01-23 BIENNIAL STATEMENT 2013-01-01
090115003364 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070104002664 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050204002371 2005-02-04 BIENNIAL STATEMENT 2005-01-01
021231002006 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010122002419 2001-01-22 BIENNIAL STATEMENT 2001-01-01
990303002644 1999-03-03 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4116708010 2020-06-25 0248 PPP 130 RIVERSIDE DR, BINGHAMTON, NY, 13905-4219
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13905-4219
Project Congressional District NY-19
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10052.88
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State