Search icon

MARY FRIDLEY ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY FRIDLEY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2010 (15 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 3971014
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 423 WESTMINSTER RD 3RD FL, BROOKLYN, NY, United States, 11218
Principal Address: 423 WESTMINSTER ROAD THIRD FL, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARY FRIDLEY DOS Process Agent 423 WESTMINSTER RD 3RD FL, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MARY FRIDLEY Chief Executive Officer 423 WESTMINSTER ROAD THIRD FL, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2020-07-03 2022-03-31 Address 423 WESTMINSTER RD 3RD FL, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-07-06 2020-07-03 Address 423 WESTMINSTER RD 3RD FL, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-07-10 2022-03-31 Address 423 WESTMINSTER ROAD THIRD FL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2010-07-09 2021-08-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2010-07-09 2018-07-06 Address 423 WESTMINSTER ROAD THIRD FLR, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331000825 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
200703060097 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180706006796 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705007359 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120710006190 2012-07-10 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12583.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State