Search icon

FRAZ INC.

Company Details

Name: FRAZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3242392
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Principal Address: 2450 MAIN ST, BRIDGEHAMPTON, NY, United States, 11932
Address: 24 AWIXA AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS FERAZI Chief Executive Officer 24 AWIXA AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 AWIXA AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2009-09-18 2022-09-08 Address 24 AWIXA AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-08-11 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-11 2022-09-08 Address 24 AWIXA AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220908000304 2022-09-08 CERTIFICATE OF PAYMENT OF TAXES 2022-09-08
DP-1989970 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090918002559 2009-09-18 BIENNIAL STATEMENT 2009-08-01
050811000730 2005-08-11 CERTIFICATE OF INCORPORATION 2005-08-11

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
13082.00
Total Face Value Of Loan:
13082.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13082
Current Approval Amount:
13082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13274.47

Date of last update: 29 Mar 2025

Sources: New York Secretary of State