Search icon

FREDERICKS FREISER GALLERY, INC.

Company Details

Name: FREDERICKS FREISER GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1999 (26 years ago)
Entity Number: 2368817
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 225 E 70TH / #4D, NEW YORK, NY, United States, 10021
Address: 536 W 24TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREDERICKS & FREISER PROFIT SHARING PLAN 2023 134058739 2024-09-12 FREDERICKS FREISER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2022 134058739 2023-08-16 FREDERICKS FREISER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2021 134058739 2022-06-24 FREDERICKS FREISER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2019 134058739 2020-08-24 FREDERICKS FREISER GALLERY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2018 134058739 2019-03-29 FREDERICKS FREISER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2017 134058739 2018-06-21 FREDERICKS FREISER GALLERY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2016 134058739 2017-03-31 FREDERICKS FREISER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2015 134058739 2016-09-21 FREDERICKS FREISER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2014 134058739 2015-09-11 FREDERICKS FREISER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011
FREDERICKS & FREISER PROFIT SHARING PLAN 2013 134058739 2014-08-11 FREDERICKS FREISER GALLERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 2126336555
Plan sponsor’s address 536 WEST 24TH STREET, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ANDREW FREISER Chief Executive Officer 536 W 24TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O FREDERICK & FREISER GALLERY DOS Process Agent 536 W 24TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-04-27 2007-04-18 Address 504 WEST 22ND ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-04-27 2005-06-10 Address 25 BROAD ST, #18-O, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1999-11-03 2007-04-18 Address C/O JESSICA FREDERICKS GALLERY, 504 WEST 22ND STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-19 1999-11-03 Address YERUSHALMI & ASSOCIATES, 350TH 5TH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090413002937 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070418002118 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050610002247 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030407003043 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010427002184 2001-04-27 BIENNIAL STATEMENT 2001-04-01
991103000903 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
990419000527 1999-04-19 CERTIFICATE OF INCORPORATION 1999-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2433327709 2020-05-01 0202 PPP 536 W 24TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37882
Loan Approval Amount (current) 37882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38218.18
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State