Search icon

FREG HOLDINGS & MANAGEMENT CORP.

Company Details

Name: FREG HOLDINGS & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946744
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVENUE, SUITE 1400, NEW YORK, NY, United States, 10016
Principal Address: 270 MADISON AVE, STE 1400, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEVEN LANDY & ASSOCIATES, PLLC DOS Process Agent 270 MADISON AVENUE, SUITE 1400, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN LANDY Chief Executive Officer 270 MADISON AVE, STE 1400, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
120808002547 2012-08-08 BIENNIAL STATEMENT 2012-05-01
100506000835 2010-05-06 CERTIFICATE OF INCORPORATION 2010-05-06

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
27793.00
Total Face Value Of Loan:
27793.00
Date:
2020-05-02
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:
21082.00
Total Face Value Of Loan:
21082.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27793
Current Approval Amount:
27793
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28190.96

Date of last update: 27 Mar 2025

Sources: New York Secretary of State