Search icon

FRANK & DEREK ENTERPRISES, INC.

Company Details

Name: FRANK & DEREK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817257
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: NO. 211-213 MAPLE STREET, GLENS FALLS, NY, United States, 12801
Principal Address: 211-213 MAPLE ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK LEO Chief Executive Officer 211-213 MAPLE ST, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
FRANK & DEREK ENTERPRISES, INC. DOS Process Agent NO. 211-213 MAPLE STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 211-213 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2020-09-16 2025-04-04 Address NO. 211-213 MAPLE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2004-10-14 2025-04-04 Address 211-213 MAPLE ST, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2002-09-30 2020-09-16 Address NO. 211-213 MAPLE STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2002-09-30 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404004437 2025-04-04 BIENNIAL STATEMENT 2025-04-04
200916060031 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180904006476 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170713006137 2017-07-13 BIENNIAL STATEMENT 2016-09-01
120914006294 2012-09-14 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
149500.00
Total Face Value Of Loan:
149500.00
Date:
2020-04-13
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:
118689.00
Total Face Value Of Loan:
118689.00
Date:
2016-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149500
Current Approval Amount:
149500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149930.07
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118689
Current Approval Amount:
118689
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119319.84

Motor Carrier Census

DBA Name:
SERVICES UNLIMITED
Carrier Operation:
Interstate
Fax:
(518) 792-6235
Add Date:
2007-01-08
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
14
Drivers:
9
Inspections:
5
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State