Search icon

FRAZA INC.

Company Details

Name: FRAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2011 (14 years ago)
Date of dissolution: 10 May 2024
Entity Number: 4144326
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 96 W 32ND ST, NEW YORK, NY, United States, 10001
Principal Address: 106 W 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIAMONDS AND DIALS GREELEY SQUARE DOS Process Agent 96 W 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ADAM GINDI Chief Executive Officer 96 W 32ND ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-11-08 2024-05-23 Address 96 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-11-08 2024-05-23 Address 96 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-21 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-21 2013-11-08 Address 1271 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523000893 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
131108002105 2013-11-08 BIENNIAL STATEMENT 2013-09-01
110921000315 2011-09-21 CERTIFICATE OF INCORPORATION 2011-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3391917 DCA-SUS CREDITED 2021-11-29 50 Suspense Account
3380116 LICENSE CREDITED 2021-10-12 50 Special Sales License Fee
2911907 CL VIO CREDITED 2018-10-18 175 CL - Consumer Law Violation
2766901 SCALE-01 INVOICED 2018-03-30 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
48670.00
Total Face Value Of Loan:
48670.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50548.61
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48670
Current Approval Amount:
48670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48924.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State