Search icon

FRAZER MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAZER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2008 (18 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 3613363
ZIP code: 33957
County: St. Lawrence
Place of Formation: New York
Address: 568 lighthouse way, SANIBEL, FL, United States, 33957
Principal Address: 6182 US HWY 11, CANTON, NY, United States, 13617

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL FRAZER DOS Process Agent 568 lighthouse way, SANIBEL, FL, United States, 33957

Agent

Name Role Address
MICHAEL FRAZER Agent 6182 US HWY 11, CANTON, NY, 13617

Chief Executive Officer

Name Role Address
MICHAEL FRAZER Chief Executive Officer 6182 US HWY 11, CANTON, NY, United States, 13617

History

Start date End date Type Value
2023-12-07 2024-05-08 Address 568 lighthouse way, SANIBEL, FL, 33957, USA (Type of address: Service of Process)
2023-12-07 2024-05-08 Address 6182 US HWY 11, CANTON, NY, 13617, USA (Type of address: Registered Agent)
2023-12-07 2024-05-08 Address 6182 US HWY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-12-21 2023-12-07 Address 6182 US HWY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508000980 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
231207002111 2023-12-06 CERTIFICATE OF AMENDMENT 2023-12-06
221221001576 2022-12-19 CERTIFICATE OF AMENDMENT 2022-12-19
140318002422 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120224002125 2012-02-24 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
68725.00
Total Face Value Of Loan:
68725.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$68,725
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,286.1
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $68,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State