Search icon

FRIGHT - RAGS INC.

Company Details

Name: FRIGHT - RAGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768771
ZIP code: 11230
County: Monroe
Place of Formation: New York
Address: 2215 Hendrickson St, Brooklyn, NY, United States, 11230
Principal Address: 70 Cascade Drive, Rochester, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRIGHT-RAGS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 264155348 2024-05-01 FRIGHT-RAGS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424300
Sponsor’s telephone number 5857308280
Plan sponsor’s address 70 CASCADE DR, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing BENJAMIN SCRIVENS
FRIGHT-RAGS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 264155348 2023-03-31 FRIGHT-RAGS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424300
Sponsor’s telephone number 5857308280
Plan sponsor’s address 70 CASCADE DR, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing BENJAMIN SCRIVENS
FRIGHT-RAGS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 264155348 2022-04-08 FRIGHT-RAGS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424300
Sponsor’s telephone number 5857308280
Plan sponsor’s address 70 CASCADE DR, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing BENJAMIN SCRIVENS
FRIGHT-RAGS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 264155348 2021-05-13 FRIGHT-RAGS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424300
Sponsor’s telephone number 5857308280
Plan sponsor’s address 70 CASCADE DR, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP DOS Process Agent 2215 Hendrickson St, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
BENJAMIN SCRIVENS Chief Executive Officer 70 CASCADE DRIVE, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 70 CASCADE DRIVE, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2021-10-08 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-06 2025-01-06 Address 70 CASCADE DRIVE, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2011-02-09 2015-01-06 Address 1356 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2011-02-09 2015-01-06 Address 1356 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2009-01-29 2025-01-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-01-29 2025-01-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-01-29 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106002078 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103004346 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210729001702 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190109060673 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103007811 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150106006634 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130114006691 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110209002704 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090129000518 2009-01-29 CERTIFICATE OF INCORPORATION 2009-01-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4240515010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FRIGHT RAGS INC
Recipient Name Raw FRIGHT RAGS INC
Recipient Address 1356 BUFFALO ROAD, ROCHESTER, MONROE, NEW YORK, 14624-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 235.00
Face Value of Direct Loan 51000.00
Link View Page
3865455000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FRIGHT RAGS INC.
Recipient Name Raw FRIGHT RAGS INC.
Recipient DUNS 604052170
Recipient Address 722 WEILAND ROAD SUITE 205, ROCHESTER, MONROE, NEW YORK, 14626-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7642517107 2020-04-14 0219 PPP 70 Cascade Drive, Rochester, NY, 14614
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65617
Loan Approval Amount (current) 65617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66024.06
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2301816 Americans with Disabilities Act - Other 2023-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-02
Termination Date 2024-04-01
Date Issue Joined 2023-04-19
Pretrial Conference Date 2023-08-07
Section 1213
Sub Section 2
Status Terminated

Parties

Name TORO
Role Plaintiff
Name FRIGHT - RAGS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State