Search icon

FREY'S TASTY TREAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREY'S TASTY TREAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2001 (24 years ago)
Entity Number: 2606784
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 6186 S. TRANSIT RD., LOCKPORT, NY, United States, 14094
Principal Address: 25 PLANTATION CT, E. AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G FREY JR Chief Executive Officer 25 PLANTATION CT, E. AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6186 S. TRANSIT RD., LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2001-02-15 2003-04-18 Address 25 PLANTATION COURT, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110214003124 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090227002752 2009-02-27 BIENNIAL STATEMENT 2009-02-01
050309002960 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030418002401 2003-04-18 BIENNIAL STATEMENT 2003-02-01
010215000686 2001-02-15 CERTIFICATE OF INCORPORATION 2001-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30198.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State