Search icon

FRADON LOCK CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRADON LOCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1976 (49 years ago)
Entity Number: 3528794
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 467 BURNET AVE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRADON LOCK CO., INC. DOS Process Agent 467 BURNET AVE, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
DONALD V RAPP Chief Executive Officer 467 BURNET AVE, SYRACUSE, NY, United States, 13203

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-472-0958
Contact Person:
HOPE TUCKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P0343572
Trade Name:
FRADON LOCK CO

Unique Entity ID

Unique Entity ID:
CF7ES58PDG98
CAGE Code:
1AC86
UEI Expiration Date:
2026-05-08

Business Information

Doing Business As:
FRADON LOCK CO
Activation Date:
2025-05-12
Initial Registration Date:
2002-02-25

Commercial and government entity program

CAGE number:
1AC86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-05-12
SAM Expiration:
2026-05-08

Contact Information

POC:
HOPE E. TUCKER
Corporate URL:
http://www.fradonlock.com

Form 5500 Series

Employer Identification Number (EIN):
161077102
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 467 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2024-12-02 Address 467 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2023-05-17 2023-05-17 Address 467 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-12-02 Address 467 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202006288 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230517003311 2023-05-17 BIENNIAL STATEMENT 2022-12-01
201202061100 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181214006078 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161205006625 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1012P00228
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1608.86
Base And Exercised Options Value:
1608.86
Base And All Options Value:
1608.86
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-02-29
Description:
SECURITY VAULT REPAIR
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-05
Type:
Prog Other
Address:
467 BURNET AVENUE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State