Search icon

FREMAC MARINE SALES & SERVICE, INC.

Company Details

Name: FREMAC MARINE SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1968 (57 years ago)
Entity Number: 228844
ZIP code: 13203
County: Madison
Place of Formation: New York
Address: 404 Rugby Rd, PO BOX 607, Syracuse, NY, United States, 13203
Principal Address: 1801 ROUTE 31, BRIDGEPORT, NY, United States, 13030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREMAC MARINE SALES & SERVICE, INC. DOS Process Agent 404 Rugby Rd, PO BOX 607, Syracuse, NY, United States, 13203

Chief Executive Officer

Name Role Address
FRANCIS A D'AGATA Chief Executive Officer 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, United States, 13030

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-02-08 Address 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Service of Process)
2018-10-01 2020-10-01 Address 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Service of Process)
2012-10-04 2024-02-08 Address 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Chief Executive Officer)
2006-10-11 2018-10-01 Address 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Service of Process)
2006-10-11 2012-10-04 Address 1801 ROTUE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Chief Executive Officer)
2006-10-11 2012-10-04 Address 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Principal Executive Office)
1996-10-17 2006-10-11 Address RD 1, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Principal Executive Office)
1996-10-17 2006-10-11 Address RD 1, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208000836 2024-02-08 BIENNIAL STATEMENT 2024-02-08
201001060339 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006547 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007662 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006280 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121004006034 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101008003008 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080925003175 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061011002781 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041102002878 2004-11-02 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7334667006 2020-04-07 0248 PPP 1801 State Route 31, BRIDGEPORT, NY, 13030-0607
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40195
Loan Approval Amount (current) 40195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, ONONDAGA, NY, 13030-0607
Project Congressional District NY-22
Number of Employees 9
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 40489.03
Forgiveness Paid Date 2021-01-19
5839708302 2021-01-25 0248 PPS 1801 State Route 31, Chittenango, NY, 13037-9551
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111562
Loan Approval Amount (current) 111562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chittenango, MADISON, NY, 13037-9551
Project Congressional District NY-22
Number of Employees 6
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112063.26
Forgiveness Paid Date 2021-08-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1601926 Intrastate Non-Hazmat 2014-06-11 20000 2006 5 8 Auth. For Hire, Private(Property)
Legal Name FREMAC MARINE SALES & SERVICE INC
DBA Name -
Physical Address 1801 ROUTE 31, BRIDGEPORT, NY, 13030, US
Mailing Address P O BOX 607, BRIDGEPORT, NY, 13030, US
Phone (315) 633-2661
Fax (315) 633-8319
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State