Search icon

FREQUENCY SELECTIVE NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREQUENCY SELECTIVE NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1976 (50 years ago)
Entity Number: 363490
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 12 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS TISHKEWITSCH Chief Executive Officer 12 NORTH COTTAGE STREET, VALLEY, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 NORTH COTTAGE STREET, VALLEY STREAM, NY, United States, 11580

Unique Entity ID

Unique Entity ID:
L9AGLJR9LG54
CAGE Code:
56662
UEI Expiration Date:
2026-06-25

Business Information

Doing Business As:
FREQUENCY SELECTIVE NETWORKS INC
Activation Date:
2025-06-27
Initial Registration Date:
2004-07-16

Commercial and government entity program

CAGE number:
56662
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-27
CAGE Expiration:
2030-06-27
SAM Expiration:
2026-06-25

Contact Information

POC:
MICHAEL IZZOLO

Form 5500 Series

Employer Identification Number (EIN):
112365620
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-28 2018-02-01 Address 55-72 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2015-05-28 2018-02-01 Address 55-72 61ST STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1976-02-26 2015-05-28 Address 47 NORTH MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200207060522 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180201007302 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160203006256 2016-02-03 BIENNIAL STATEMENT 2016-02-01
150528002014 2015-05-28 BIENNIAL STATEMENT 2014-02-01
20051115006 2005-11-15 ASSUMED NAME LLC INITIAL FILING 2005-11-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14500.00
Total Face Value Of Loan:
14500.00
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:
14500.00
Total Face Value Of Loan:
14500.00
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:
14500.00
Total Face Value Of Loan:
14500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-08
Type:
Planned
Address:
69-20 GARFIELD AVENUE, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,620.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $14,499
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$14,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,675.61
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $14,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State