Search icon

FRESCO INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRESCO INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2002 (23 years ago)
Entity Number: 2749546
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 East 39th Street, Suite 305, New York, NY, United States, 10016
Principal Address: 6 East 39th Street, Suite 305, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
keiko kato, esq. Agent 590 madison avenue, 21st floor, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
FRESCO INTERNATIONAL CORP. DOS Process Agent 6 East 39th Street, Suite 305, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN DUNDERDALE Chief Executive Officer 6 EAST 39TH STREET, SUITE 305, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN DUNDERDALE
User ID:
P3260189

Unique Entity ID

Unique Entity ID:
L4WAAULK8MT4
CAGE Code:
757K5
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2014-05-19

Commercial and government entity program

CAGE number:
757K5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
CAGE Expiration:
2030-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
JOHN DUNDERDALE
Corporate URL:
www.frescointl.us

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 6 EAST 39TH STREET, SUITE 305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2024-04-03 Address 246 W.38 ST SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-04-08 2024-04-03 Address 590 madison avenue, 21st floor, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240403004980 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220411002846 2022-04-11 BIENNIAL STATEMENT 2022-04-01
220408002579 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
190211060749 2019-02-11 BIENNIAL STATEMENT 2018-04-01
141219000042 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
64565.00
Total Face Value Of Loan:
64565.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$64,565
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$65,208.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,564

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State