Search icon

FREY & KOZAK, LLP

Company Details

Name: FREY & KOZAK, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 29 Jul 2013 (12 years ago)
Date of dissolution: 30 Jan 2019
Entity Number: 4437332
ZIP code: 10001
County: Blank
Place of Formation: New York
Address: 358 5TH AVE. STE. 1003, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 358 5TH AVE. STE. 1003, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
RV-2253566 2019-01-30 REVOCATION OF REGISTRATION 2019-01-30
131104000587 2013-11-04 CERTIFICATE OF PUBLICATION 2013-11-04
130729000319 2013-07-29 NOTICE OF REGISTRATION 2013-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825597209 2020-04-28 0202 PPP 119 FIFTH AVE, THIRD FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33689
Loan Approval Amount (current) 33689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33976.05
Forgiveness Paid Date 2021-03-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State