Search icon

FREDDY FASHION CORP.

Company Details

Name: FREDDY FASHION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558447
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 106-02 NORTHERN, CORONA, NY, United States, 11368
Principal Address: 97-14 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDDY M RODRIGUEZ DOS Process Agent 106-02 NORTHERN, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
FREDDY M RODRIGUEZ Chief Executive Officer 97-14 ROOSEVELT AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 97-14 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2022-09-19 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-20 2025-03-27 Address 97-14 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003895 2025-03-27 BIENNIAL STATEMENT 2025-03-27
220831000863 2022-08-31 BIENNIAL STATEMENT 2022-04-01
180220000698 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
140408010136 2014-04-08 CERTIFICATE OF INCORPORATION 2014-04-08

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-18 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12003.00
Total Face Value Of Loan:
12003.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
356900.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12052.00
Total Face Value Of Loan:
12052.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12003
Current Approval Amount:
12003
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12095.41
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12052
Current Approval Amount:
12052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State