Search icon

FREITAS CONSTRUCTION, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FREITAS CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733497
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 2471 MAPLE AVE, CORTLANDT MANOR, NY, United States, 10567
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUe, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JOAO FREITAS Chief Executive Officer 2471 MAPLE AVE, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
320004859
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 2471 MAPLE AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-17 2024-02-07 Address 2471 MAPLE AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 2471 MAPLE AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 600 MAMARONECK AVENUe, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240207002422 2024-02-07 BIENNIAL STATEMENT 2024-02-07
230217001076 2023-02-17 BIENNIAL STATEMENT 2022-02-01
230217000804 2023-02-16 CERTIFICATE OF CHANGE BY ENTITY 2023-02-16
140930002061 2014-09-30 BIENNIAL STATEMENT 2014-02-01
130926002160 2013-09-26 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
60244.00
Total Face Value Of Loan:
60244.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$60,244
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,244
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,998.29
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $60,244

Motor Carrier Census

DBA Name:
FREITAS PLUMBING & HEATING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 788-1680
Add Date:
2009-02-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State