Search icon

FRA-NIC REALTY CORP.

Company Details

Name: FRA-NIC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209664
ZIP code: 11758
County: Nassau
Place of Formation: New York
Principal Address: 61 BAYVIEW AVE., MASSAPEQUA, NY, United States, 11758
Address: 61 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK POSILLICO Chief Executive Officer 61 BAYVIEW AVE., MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type End date
10311210286 CORPORATE BROKER 2026-05-15
10991240014 REAL ESTATE PRINCIPAL OFFICE No data
10401340570 REAL ESTATE SALESPERSON 2026-03-05

Filings

Filing Number Date Filed Type Effective Date
200406060301 2020-04-06 BIENNIAL STATEMENT 2019-12-01
131226002170 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111219002790 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091208002955 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071204002420 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
4333.00
Total Face Value Of Loan:
4333.00

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4333
Current Approval Amount:
4333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4360.19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State