Search icon

FRED'S LOCKSMITH & HOME REPAIR SERVICES, INC.

Company Details

Name: FRED'S LOCKSMITH & HOME REPAIR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721707
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 6671 ROUTE 20, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6671 ROUTE 20, LAFAYETTE, NY, United States, 13084

Chief Executive Officer

Name Role Address
FRED GROTH III Chief Executive Officer 6671 RT 20, LAFAYETTE, NY, United States, 13084

Filings

Filing Number Date Filed Type Effective Date
080129002160 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060130003173 2006-01-30 BIENNIAL STATEMENT 2006-01-01
040114002177 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020122000607 2002-01-22 CERTIFICATE OF INCORPORATION 2002-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7835697002 2020-04-08 0248 PPP 5622 State Route 80, TULLY, NY, 13159
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TULLY, ONONDAGA, NY, 13159-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18153.37
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State