Search icon

FRAZER MOTORS, INC.

Company Details

Name: FRAZER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2008 (17 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 6182 US HWY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
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 568 lighthouse way, SANIBEL, FL, 33957, USA (Type of address: Service of Process)
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)
2022-12-21 2023-12-07 Address 6182 US HWY 11, CANTON, NY, 13617, USA (Type of address: Registered Agent)
2022-12-21 2023-12-07 Address 2090 west first street, #708, FORT MYERS, FL, 33901, USA (Type of address: Service of Process)
2022-12-19 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-01-13 2022-12-21 Address 6182 US HWY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2010-01-13 2022-12-21 Address 6182 US HWY 11, CANTON, NY, 13617, USA (Type of address: Service of Process)

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
100113002882 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080107000201 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089407110 2020-04-10 0248 PPP 6182 US Highway 11, CANTON, NY, 13617-3967
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68725
Loan Approval Amount (current) 68725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, SAINT LAWRENCE, NY, 13617-3967
Project Congressional District NY-21
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69286.1
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State