Search icon

FREAR'S GARDEN CENTER, INC.

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)
1995-03-10 2003-01-31 Address 1050 STONE RD, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1973-01-02 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1973-01-02 2003-01-31 Address 1100 CROSSROADS OFFICE, BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

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
030131002513 2003-01-31 BIENNIAL STATEMENT 2003-01-01
010202002664 2001-02-02 BIENNIAL STATEMENT 2001-01-01
C297379-2 2001-01-02 ASSUMED NAME LLC INITIAL FILING 2001-01-02
990122002260 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970313002302 1997-03-13 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4800637100 2020-04-13 0219 PPP 1050 Stone Road, ROCHESTER, NY, 14616-4310
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-4310
Project Congressional District NY-25
Number of Employees 9
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41176.29
Forgiveness Paid Date 2021-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State