Search icon

FREQUENZ LLC

Company Details

Name: FREQUENZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501649
ZIP code: 12158
County: Albany
Place of Formation: New York
Address: 916 RT 9W, SELKIRK, NY, United States, 12158

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 916 RT 9W, SELKIRK, NY, United States, 12158

History

Start date End date Type Value
2007-04-10 2009-04-02 Address 916 ROUTE 9W, SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430006004 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110526002485 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090402002439 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070904000090 2007-09-04 CERTIFICATE OF PUBLICATION 2007-09-04
070410000810 2007-04-10 ARTICLES OF ORGANIZATION 2007-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808977706 2020-05-01 0248 PPP 916 US ROUTE 9W, SELKIRK, NY, 12158-1400
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11082
Loan Approval Amount (current) 11082
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 SELKIRK, ALBANY, NY, 12158-1400
Project Congressional District NY-20
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11172.78
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State