Search icon

FREDERICKS FREISER GALLERY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134058739
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
37882.00
Total Face Value Of Loan:
37882.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37882
Current Approval Amount:
37882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38218.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State