Search icon

FRED THE BUTCHER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRED THE BUTCHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2003 (22 years ago)
Entity Number: 2968457
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1473 ROUTE 9, CLIFTON PARK, NY, United States, 12065
Principal Address: 322 WEMPLE RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER PATRICK BUONANNO Chief Executive Officer 1473 ROUTE 9, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1473 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
200434681
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Licenses

Number Type Address Description
657849 Plant Dealers 1473 RT 9, CLIFTON PARK, NY, 12065 Grocery Store
410465 Retail grocery store 1473 RT 9, CLIFTON PARK, NY, 12065 No data

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 1473 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2013-12-10 2025-05-06 Address 1473 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-10-25 2025-05-06 Address 1473 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2011-10-25 2013-12-10 Address 1473 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2005-12-15 2011-10-25 Address 215 GUIDBOARD RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506004892 2025-05-06 BIENNIAL STATEMENT 2025-05-06
220720001203 2022-07-20 BIENNIAL STATEMENT 2021-10-01
131210002174 2013-12-10 BIENNIAL STATEMENT 2013-10-01
111025002469 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091119002361 2009-11-19 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-08-08
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:
0.45
Total Face Value Of Loan:
287782.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287781.55
Current Approval Amount:
287782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291810.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State