Search icon

JOHN FROASS & SON, INC.

Company Details

Name: JOHN FROASS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1973 (52 years ago)
Entity Number: 263894
ZIP code: 13461
County: Madison
Place of Formation: New York
Address: 208 EAST STATE ST, ROUTE 5, SHERRILL, NY, United States, 13461

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P FROASS Chief Executive Officer 208 EAST STATE ST, ROUTE 5, SHERRILL, NY, United States, 13461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST STATE ST, ROUTE 5, SHERRILL, NY, United States, 13461

History

Start date End date Type Value
1973-06-18 1995-07-06 Address 128 PHELPS STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130612006549 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110722002647 2011-07-22 BIENNIAL STATEMENT 2011-06-01
090605002816 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070613002817 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050804002744 2005-08-04 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
31090.00
Total Face Value Of Loan:
31090.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31090
Current Approval Amount:
31090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31334.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-09-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State