Search icon

FREWSBURG REST HOME, INC.

Company Details

Name: FREWSBURG REST HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2013 (12 years ago)
Entity Number: 4453503
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 560 WEST FAIRMOUNT AVENUE W E, JAMESTOWN, NY, United States, 14701
Principal Address: 106 W. MAIN STREET, FREWSBURG, NY, United States, 14738

Contact Details

Phone +1 716-569-3095

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARY ROHINSKY DOS Process Agent 560 WEST FAIRMOUNT AVENUE W E, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
GARY ROHINSKY Chief Executive Officer 106 W. MAIN STREET, FREWSBURG, NY, United States, 14738

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 106 W. MAIN STREET, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-01 2024-04-19 Address 560 WEST FAIRMOUNT AVENUE W E, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 106 W. MAIN STREET, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-19 Address 106 W. MAIN STREET, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2022-06-27 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-02-22 2023-08-01 Address 106 W. MAIN STREET, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2013-08-30 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2013-08-30 2023-08-01 Address 560 WEST FAIRMOUNT AVENUE W E, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419001733 2024-04-18 CERTIFICATE OF AMENDMENT 2024-04-18
230801008095 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220627000515 2022-06-27 BIENNIAL STATEMENT 2021-08-01
190808060022 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170822006157 2017-08-22 BIENNIAL STATEMENT 2017-08-01
170222006150 2017-02-22 BIENNIAL STATEMENT 2015-08-01
140331000519 2014-03-31 CERTIFICATE OF AMENDMENT 2014-03-31
130830000797 2013-08-30 CERTIFICATE OF INCORPORATION 2013-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9000157103 2020-04-15 0296 PPP 106 West Main Street, Frewsburg, NY, 14738
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225400
Loan Approval Amount (current) 225400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frewsburg, CHAUTAUQUA, NY, 14738-0001
Project Congressional District NY-23
Number of Employees 53
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226746.22
Forgiveness Paid Date 2020-11-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State