Search icon

THE FRIGAULT AGENCY, INC.

Company Details

Name: THE FRIGAULT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2002 (22 years ago)
Entity Number: 2848775
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4524 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413
Principal Address: 4524 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY J FRIGAULT Chief Executive Officer 4524 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4524 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Filings

Filing Number Date Filed Type Effective Date
050113002067 2005-01-13 BIENNIAL STATEMENT 2004-12-01
030122000486 2003-01-22 CERTIFICATE OF AMENDMENT 2003-01-22
021223000583 2002-12-23 CERTIFICATE OF INCORPORATION 2002-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8133287106 2020-04-15 0248 PPP 136 Clinton Road, New Hartford, NY, 13413
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56610
Loan Approval Amount (current) 56610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56917.09
Forgiveness Paid Date 2020-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State