Search icon

FRATELLO'S HOLDINGS, LLC

Company Details

Name: FRATELLO'S HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4470174
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 520 CONGRESS STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 CONGRESS STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
2013-10-08 2013-10-11 Address 620 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210802001748 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190513060194 2019-05-13 BIENNIAL STATEMENT 2017-10-01
131226000059 2013-12-26 CERTIFICATE OF PUBLICATION 2013-12-26
131011000466 2013-10-11 CERTIFICATE OF CHANGE 2013-10-11
131008010121 2013-10-08 ARTICLES OF ORGANIZATION 2013-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3582187201 2020-04-27 0248 PPP 520 CONGRESS ST, TROY, NY, 12180-4332
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-4332
Project Congressional District NY-20
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16480.62
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State