Search icon

FRAZER COMPUTING, INC.

Headquarter

Company Details

Name: FRAZER COMPUTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2001 (24 years ago)
Date of dissolution: 15 Apr 2021
Entity Number: 2625216
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 6196 US HWY 11, PO BOX 569, CANTON, NY, United States, 13617
Principal Address: 6196 US HWY 11, CANTON, NY, United States, 13617

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHAEL FRAZER Agent 6196 US HWY 11, CANTON, NY, 13617

DOS Process Agent

Name Role Address
MICHAEL FRAZER DOS Process Agent 6196 US HWY 11, PO BOX 569, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
MICHAEL FRAZER Chief Executive Officer 6196 US HWY 11, PO BOX 569, CANTON, NY, United States, 13617

Links between entities

Type:
Headquarter of
Company Number:
000-403-181
State:
Alabama
Type:
Headquarter of
Company Number:
1254043
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4077486
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
161603446
Plan Year:
2020
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-11 2021-04-01 Address 6196 US HWY 11, PO BOX 569, CANTON, NY, 13617, 0569, USA (Type of address: Service of Process)
2011-04-27 2019-04-11 Address 6196 US HWY 11, PO BOX 569, CANTON, NY, 13617, 0569, USA (Type of address: Service of Process)
2005-07-14 2011-04-27 Address 2564 HWY 68, PO BOX 569, CANTON, NY, 13617, 0569, USA (Type of address: Principal Executive Office)
2005-07-14 2011-04-27 Address 2564 HWY 68, PO BOX 569, CANTON, NY, 13617, 0569, USA (Type of address: Chief Executive Officer)
2005-07-14 2011-04-27 Address 2564 HWY 68, PO BOX 569, CANTON, NY, 13617, 0569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415000455 2021-04-15 CERTIFICATE OF MERGER 2021-04-15
210401060065 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190507000377 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
190411060046 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007054 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1729400
Current Approval Amount:
1729400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1742998.3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State