Search icon

FRASERMICH CORP.

Company Details

Name: FRASERMICH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380165
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 119 Sutton Dr, UNIT H, Plainview, NY, United States, 11803
Principal Address: 94 E. JEFRYN BLVD STE H, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SZYPULA DOS Process Agent 119 Sutton Dr, UNIT H, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
FRASERMICH CORP. Chief Executive Officer 94 E. JEFRYN BLVD STE H, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 94 E. JEFRYN BLVD STE H, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-05-31 Address 94 E. JEFRYN BLVD STE H, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-06-03 Address 94 E. JEFRYN BLVD STE H, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-05-31 2024-06-03 Address 119 Sutton Dr, UNIT H, Plainview, NY, 11803, USA (Type of address: Service of Process)
2020-01-02 2023-05-31 Address 94 E. JEFRYN BLVD STE H, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2020-01-02 2023-05-31 Address 94 E. JEFRYN BLVD STE H, UNIT H, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2019-04-26 2020-01-02 Address 94 EAST JEFRYN BLVD, UNIT H, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2018-10-29 2019-04-26 Address 94 EAST JEFRYN B;LVD. UNIT H, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-06-23 2018-10-29 Address 1111 ROUTE 110 SUITE 323, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004142 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230531000637 2023-05-31 BIENNIAL STATEMENT 2022-06-01
220513001318 2022-05-13 BIENNIAL STATEMENT 2020-06-01
200102060615 2020-01-02 BIENNIAL STATEMENT 2018-06-01
190426000268 2019-04-26 CERTIFICATE OF AMENDMENT 2019-04-26
181029000312 2018-10-29 CERTIFICATE OF CHANGE 2018-10-29
060623000212 2006-06-23 CERTIFICATE OF INCORPORATION 2006-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7125967703 2020-05-01 0235 PPP 94 E JEFRYN BLVD STE H, DEER PARK, NY, 11729-5728
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37226
Loan Approval Amount (current) 37226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-5728
Project Congressional District NY-02
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37494.23
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State