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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREHA, INC. CASH BALANCE PLAN | 2019 | 134007384 | 2020-06-26 | FREHA, INC. | 27 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
FREHA, INC. CASH BALANCE PLAN | 2019 | 134007384 | 2021-02-01 | FREHA, INC. | 28 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
FREHA, INC. CASH BALANCE PLAN | 2018 | 134007384 | 2019-07-25 | FREHA, INC. | 25 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
FREHA, INC. PROFIT SHARING PLAN | 2017 | 134007384 | 2018-07-06 | FREHA, INC. | 29 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-06 |
Name of individual signing | ANTHONY CHIAFULLO |
Role | Employer/plan sponsor |
Date | 2018-07-06 |
Name of individual signing | ANTHONY CHIAFULLO |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2015-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2122442517 |
Plan sponsor’s address | 106 WEST 34TH ST, NEW YORK, NY, 10001 |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2015-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2122442517 |
Plan sponsor’s address | 106 WEST 34TH ST, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-07-26 |
Name of individual signing | KENNETH PAYNE |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2015-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2122442517 |
Plan sponsor’s address | 106 WEST 34TH ST, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2016-07-14 |
Name of individual signing | KEN PAYNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2122442517 |
Plan sponsor’s address | 106 WEST 34TH STREET, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2014-05-07 |
Name of individual signing | ADAM GINDI |
Role | Employer/plan sponsor |
Date | 2014-05-07 |
Name of individual signing | ADAM GINDI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1999-01-01 |
Business code | 448310 |
Sponsor’s telephone number | 2122442517 |
Plan sponsor’s DBA name | C/O PANDORA |
Plan sponsor’s address | 1284 BROADWAY, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2014-08-14 |
Name of individual signing | ADAM GINDI |
Role | Employer/plan sponsor |
Date | 2014-08-14 |
Name of individual signing | ADAM GINDI |
Name | Role | Address |
---|---|---|
ANTHONY CHIAFULLO | Chief Executive Officer | 1284 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANTHONY CHIAFULLO | DOS Process Agent | 1 Morton Square, Apt 12DW, New York, NY, United States, 10014 |
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 |
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) |
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 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-04-23 | No data | 106 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-29 | No data | 106 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-25 | No data | 106 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-01 | No data | 106 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4108788306 | 2021-01-22 | 0202 | PPS | 1284 Broadway, New York, NY, 10001-2901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1487597209 | 2020-04-15 | 0202 | PPP | 1284 Broadway, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0804493 | Trademark | 2008-05-14 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TAG HEUER, S.A. |
Role | Plaintiff |
Name | FREHA, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State