Search icon

FREHA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1998 (27 years ago)
Date of dissolution: 10 May 2024
Entity Number: 2238443
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 1 Morton Square, Apt 12DW, New York, NY, United States, 10014

Contact Details

Phone +1 212-244-2517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CHIAFULLO Chief Executive Officer 1284 BROADWAY, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ANTHONY CHIAFULLO DOS Process Agent 1 Morton Square, Apt 12DW, New York, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
134007384
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors DBA Name:
C/O PANDORA
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2004935-DCA Inactive Business 2014-03-18 2014-06-30
1318037-DCA Inactive Business 2009-05-12 2015-07-31

History

Start date End date Type Value
1998-03-13 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-13 2024-05-23 Address THE CRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523000876 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
230125003335 2023-01-25 BIENNIAL STATEMENT 2022-03-01
980313000388 1998-03-13 CERTIFICATE OF INCORPORATION 1998-03-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1688290 RENEWAL INVOICED 2014-05-22 50 Special Sale License Renewal Fee
1657476 RENEWAL INVOICED 2014-04-21 50 Special Sale License Renewal Fee
1625349 LICENSE INVOICED 2014-03-18 50 Special Sales License Fee
948472 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
203108 LL VIO INVOICED 2013-04-26 600 LL - License Violation
948473 RENEWAL INVOICED 2011-08-11 340 Secondhand Dealer General License Renewal Fee
948474 RENEWAL INVOICED 2009-05-15 425 Secondhand Dealer General License Renewal Fee
948470 LICENSE INVOICED 2009-05-13 85 Secondhand Dealer General License Fee
948471 FINGERPRINT INVOICED 2009-05-12 75 Fingerprint Fee
270292 CNV_SI INVOICED 2004-05-12 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
281615.00
Total Face Value Of Loan:
281615.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
227900.00
Total Face Value Of Loan:
227900.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281615
Current Approval Amount:
281615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283752.19
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227900
Current Approval Amount:
227900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230609.82

Court Cases

Court Case Summary

Filing Date:
2008-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
TAG HEUER, S.A.
Party Role:
Plaintiff
Party Name:
FREHA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State