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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
37226.00
Total Face Value Of Loan:
37226.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37226
Current Approval Amount:
37226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37494.23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State