Search icon

FRENSCO INC.

Company Details

Name: FRENSCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804772
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 51-41 59TH PLACE, WOODSIDE, NY, United States, 11377

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
FRENSCO 401K PLAN 2023 264809878 2024-08-29 FRENSCO, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423300
Sponsor’s telephone number 7182229888
Plan sponsor’s address 51-41 59TH PLACE, WOODSIDE, NY, 11377
FRENSCO 401K PLAN 2022 264809878 2023-06-22 FRENSCO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423300
Sponsor’s telephone number 7182229888
Plan sponsor’s address 51-41 59TH PLACE, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-41 59TH PLACE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
THE CORP Chief Executive Officer 51-41 59TH PLACE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-02-21 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 51-41 59TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-24 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-30 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-30 2023-10-23 Address 774 56TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023002174 2023-10-23 BIENNIAL STATEMENT 2023-04-01
221221002576 2022-12-21 BIENNIAL STATEMENT 2021-04-01
090430000340 2009-04-30 CERTIFICATE OF INCORPORATION 2009-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047397100 2020-04-10 0202 PPP 51 41 59TH PL, WOODSIDE, NY, 11377-7408
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-7408
Project Congressional District NY-07
Number of Employees 16
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121137.53
Forgiveness Paid Date 2021-04-06
5049978504 2021-02-27 0202 PPS 5141 59th Pl, Woodside, NY, 11377-7408
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214645
Loan Approval Amount (current) 214645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-7408
Project Congressional District NY-07
Number of Employees 18
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216538.58
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2010705 Intrastate Non-Hazmat 2024-05-23 30 2021 7 5 Private(Property)
Legal Name FRENSCO INC
DBA Name FRENSCO BUILDING PRODUCTS
Physical Address 51-41 59TH PLACE, WOODSIDE, NY, 11377, US
Mailing Address 51-41 59 PLACE, WOODSIDE, NY, 11377, US
Phone (718) 222-9888
Fax (718) 222-9889
E-mail FRENSCOBP@FRENSCOBP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201548 Fair Labor Standards Act 2022-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-03-21
Termination Date 2022-06-22
Date Issue Joined 2022-05-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name KOCAN
Role Plaintiff
Name FRENSCO INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State