Search icon

FRARYTALE INC.

Company Details

Name: FRARYTALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510103
ZIP code: 30265
County: New York
Place of Formation: New York
Address: 65 Maxwell PL, Newnan, GA, United States, 30265

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
AJA FRARY Chief Executive Officer 65 MAXWELL PL, NEWNAN, GA, United States, 30265

DOS Process Agent

Name Role Address
AJA FRARY DOS Process Agent 65 Maxwell PL, Newnan, GA, United States, 30265

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 65 MAXWELL PL, NEWNAN, GA, 30265, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 1670 DEAN STREET APT 3, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2022-11-22 2024-01-01 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2022-11-18 2022-11-22 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2020-01-03 2024-01-01 Address 1670 DEAN STREET APT 3, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2020-01-03 2024-01-01 Address 1670 DEAN STREET APT 3, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2016-01-21 2020-01-03 Address 343 WEST 51 STREET APT 2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-01-21 2020-01-03 Address 343 WEST 51 STREET APT 2C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-03-12 2020-01-03 Address 343 WEST 51 STREET APT 2C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-01-08 2015-03-12 Address 8857 ALEXANDER ROAD, SUITE 100A, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101035601 2024-01-01 BIENNIAL STATEMENT 2024-01-01
221108001280 2022-11-08 BIENNIAL STATEMENT 2022-01-01
200103062528 2020-01-03 BIENNIAL STATEMENT 2020-01-01
160121006178 2016-01-21 BIENNIAL STATEMENT 2016-01-01
150312000324 2015-03-12 CERTIFICATE OF CHANGE 2015-03-12
140108010053 2014-01-08 CERTIFICATE OF INCORPORATION 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155778400 2021-02-01 0202 PPS 1670 Dean St Apt 3, Brooklyn, NY, 11213-1978
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-1978
Project Congressional District NY-09
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.58
Forgiveness Paid Date 2021-10-25
2563497701 2020-05-01 0202 PPP 1670 DEAN ST APT 3, BROOKLYN, NY, 11213
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21073.58
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State