Search icon

FRIVOLOUS COTTAGE, INC.

Company Details

Name: FRIVOLOUS COTTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1998 (27 years ago)
Entity Number: 2251746
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 620 LOUDON ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME CASHIER Chief Executive Officer 620 LOUDON ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 LOUDON ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2002-03-20 2006-03-21 Address STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2002-03-20 2006-03-21 Address 1475 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2000-06-09 2006-03-21 Address STUYVESANT PLAZA, 1475 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2000-06-09 2002-03-20 Address C/O FRIVOLOUS COTTAGE, 1475 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2000-06-09 2002-03-20 Address JAMIME CASHIER, 1475 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1998-04-22 2000-06-09 Address STUYVESANT PLAZA, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080331002916 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060321002380 2006-03-21 BIENNIAL STATEMENT 2006-04-01
040408002100 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020320002529 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000609002568 2000-06-09 BIENNIAL STATEMENT 2000-04-01
980422000087 1998-04-22 CERTIFICATE OF INCORPORATION 1998-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6989607202 2020-04-28 0248 PPP 6 CHERRY TREE RD, ALBANY, NY, 12211-1604
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12211-1604
Project Congressional District NY-20
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5531.19
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State