Search icon

FRED G. INC.

Company Details

Name: FRED G. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2794801
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 55 FIFTH AVE #11-054, NEW YORK, NY, United States, 10036
Principal Address: 55 FIFTH AVE #LL-054, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 FIFTH AVE #11-054, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FEREIDOON GHASSABIAN Chief Executive Officer 580 FIFTH AVE #LL-054, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-06-26 2012-08-06 Address 55 W 47TH ST / SUITE 1130, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-06-26 2012-08-06 Address 55 W 47TH ST / SUITE 1130, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-06-26 2012-08-06 Address 55 W 47TH ST / SUITE 1130, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-18 2006-06-26 Address 55 W 47TH ST / SUITE 960, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-08-18 2006-06-26 Address 55 W 47TH ST / SUITE 960, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120806002585 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100803002639 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080716002803 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060626002574 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040818002504 2004-08-18 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
8214.00
Total Face Value Of Loan:
8214.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32200.00
Total Face Value Of Loan:
32200.00
Date:
2020-04-30
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:
8000.00
Total Face Value Of Loan:
8000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8082.44
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8214
Current Approval Amount:
8214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8282.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State