Search icon

FROLIC, INC.

Company Details

Name: FROLIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2003 (22 years ago)
Entity Number: 2893268
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 2121 avenue of the stars, 15th floor, LOS ANGELES, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE MONAGHAN Chief Executive Officer 2121 AVENUE OF THE STARS, 15TH FLOOR, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 11766 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 2121 AVENUE OF THE STARS, 15TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-01-06 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 11766 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-09 2025-01-06 Address 11766 WILSHIRE BLVD, 9TH FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-10-09 2025-01-06 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-08-15 2024-10-09 Address C/O CRM MANAGEMENT, PO BOX 778, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106000150 2025-01-03 AMENDMENT TO BIENNIAL STATEMENT 2025-01-03
241009002164 2024-10-09 BIENNIAL STATEMENT 2024-10-09
130506002438 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110427002768 2011-04-27 BIENNIAL STATEMENT 2011-04-01
100818002030 2010-08-18 BIENNIAL STATEMENT 2009-04-01
070424002016 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050815002047 2005-08-15 BIENNIAL STATEMENT 2005-04-01
030410000559 2003-04-10 CERTIFICATE OF INCORPORATION 2003-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530827104 2020-04-10 0202 PPP 205 HUDSON ST SUITE 1002, NEW YORK, NY, 10013-1808
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-1808
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21050.86
Forgiveness Paid Date 2021-05-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State