Search icon

MARY FRIDLEY ASSOCIATES INC.

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
100709000201 2010-07-09 CERTIFICATE OF INCORPORATION 2010-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7019007704 2020-05-01 0202 PPP 423 Westminster Road 3rd Floor, Brooklyn, NY, 11218
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12583.33
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State