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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-23 No data 96 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-21 No data 96 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 96 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-11 No data 96 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-22 No data 96 W 32ND ST, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 96 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-30 No data 96 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-08 No data 96 W 32ND ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4722397300 2020-04-30 0202 PPP 96 West 32nd Street, NY, NY, 10001
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50548.61
Forgiveness Paid Date 2021-06-22
9460198700 2021-04-08 0202 PPS 96 W 32nd St, New York, NY, 10001-3208
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48670
Loan Approval Amount (current) 48670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3208
Project Congressional District NY-12
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48924.17
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State