Search icon

FREAR'S GARDEN CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREAR'S GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1973 (52 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 250111
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 1050 STONE RD., ROCHESTER, NY, United States, 14616
Principal Address: 1050 STONE RD, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WARREN W. FREAR Chief Executive Officer 115 STONE RIDGE DR., ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 STONE RD., ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2014-02-13 2025-01-14 Address 1050 STONE RD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2003-01-31 2009-01-06 Address 1050 STONE RD, ROCHESTER, NY, 14666, USA (Type of address: Principal Executive Office)
2003-01-31 2014-02-13 Address 1100 CROSSROADS OFFICE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2003-01-31 2025-01-14 Address 115 STONE RIDGE DR., ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1995-03-10 2003-01-31 Address 115 STONE RIDGE DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114003312 2025-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-07
140213000074 2014-02-13 CERTIFICATE OF CHANGE 2014-02-13
090106002979 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070529002879 2007-05-29 BIENNIAL STATEMENT 2007-01-01
050510002772 2005-05-10 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
40600.00
Total Face Value Of Loan:
40600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40600
Current Approval Amount:
40600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41176.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State