Search icon

FRONZONI, INC.

Company Details

Name: FRONZONI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3309042
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 2635 NOSTRAND AVE #3F, BROOKLYN, NY, United States, 11210
Address: 1418 65 ST., STE. 202, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1418 65 ST., STE. 202, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
EMANUEL KLEIN Agent 1 CAMP HILL RD., POMONA, NY, 10970

Chief Executive Officer

Name Role Address
EMANUEL KLEIN Chief Executive Officer 2635 NOSTRAND AVE #3F, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2006-01-20 2007-10-31 Address 168 BAY 25TH STREET #D3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1994659 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080115002737 2008-01-15 BIENNIAL STATEMENT 2008-01-01
071031000263 2007-10-31 CERTIFICATE OF CHANGE 2007-10-31
060120001199 2006-01-20 CERTIFICATE OF INCORPORATION 2006-01-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2928525001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FRONZONI, INC.
Recipient Name Raw FRONZONI, INC.
Recipient DUNS 622213788
Recipient Address 1418 65TH ST STE 201, BROOKLYN, KINGS, NEW YORK, 11219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State