Search icon

FROZENCPU.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FROZENCPU.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622964
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1128 LEXINGTON AVE, BLDG 5, ROCHESTER, NY, United States, 14606
Principal Address: 1128 LEXINGTON AVE, BLDG 5D, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FROZENCPU.COM, INC. DOS Process Agent 1128 LEXINGTON AVE, BLDG 5, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
MARK O FRIGA JR Chief Executive Officer 1128 LEXINGTON AVE, BLDG 5, ROCHESTER, NY, United States, 14606

Unique Entity ID

CAGE Code:
5F1X6
UEI Expiration Date:
2020-07-28

Business Information

Activation Date:
2019-07-29
Initial Registration Date:
2009-04-22

Commercial and government entity program

CAGE number:
5F1X6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-10-05
SAM Expiration:
2022-06-27

Contact Information

POC:
LORI K. NEVA
Corporate URL:
http://www.frozencpu.com

Form 5500 Series

Employer Identification Number (EIN):
161604686
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-26 2021-03-12 Address 311 EAST CHESTNUT STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2009-02-26 2021-03-12 Address 311 EAST CHESTNUT STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2005-06-01 2009-02-26 Address 128 TURK HILL OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2005-06-01 2009-02-26 Address 128 TURK HILL OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2005-06-01 2009-02-26 Address 128 TURK HILL OFFICE PK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060232 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190312061202 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170328006089 2017-03-28 BIENNIAL STATEMENT 2017-03-01
130313006257 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110331002284 2011-03-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6339417P0132
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
149.50
Base And Exercised Options Value:
149.50
Base And All Options Value:
149.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-04
Description:
AC TO DC ADAPTER
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
N0060414P0088
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
622.50
Base And Exercised Options Value:
622.50
Base And All Options Value:
622.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-28
Description:
THERMALLY CONDUCTIVE COMPOUND
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8030: PRESERVATIVE AND SEALING COMPOUNDS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17974.00
Total Face Value Of Loan:
17974.00
Date:
2020-07-11
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:
24698.00
Total Face Value Of Loan:
24698.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76573935
Mark:
CASE FX
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-02-04
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CASE FX

Goods And Services

For:
Computer hardware, namely, computer cases, quieting products, lighting and wire management kits, case carrying straps and local area network accessories and manuals distributed therewith
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-30
Type:
Complaint
Address:
311 EAST CHESNUT STREET, EAST ROCHESTER, NY, 14445
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,974
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,974
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,044.9
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $17,974
Jobs Reported:
2
Initial Approval Amount:
$24,698
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,698
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,822.86
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $24,698

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State