Search icon

FROZEN FINGERS, INC.

Company Details

Name: FROZEN FINGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1997 (28 years ago)
Entity Number: 2170834
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 244 West 54th Street, Suite 900, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDITH FALCO Chief Executive Officer 244 WEST 54TH STREET, SUITE 900, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
FROZEN FINGERS, INC. DOS Process Agent 244 West 54th Street, Suite 900, New York, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133962295
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 475 PARK AVENUE, SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 244 WEST 54TH STREET, SUITE 900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-08-23 2024-10-29 Address 475 PARK AVENUE, SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-08-23 2024-10-29 Address 475 PARK AVENUE, SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-04-30 2017-08-23 Address APT. 4E, 215 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029003727 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220322001201 2022-03-22 BIENNIAL STATEMENT 2021-08-01
170823002030 2017-08-23 BIENNIAL STATEMENT 2017-08-01
980430000465 1998-04-30 CERTIFICATE OF AMENDMENT 1998-04-30
970812000493 1997-08-12 CERTIFICATE OF INCORPORATION 1997-08-12

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
64011.00
Total Face Value Of Loan:
64011.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64011
Current Approval Amount:
64011
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64859.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State