Search icon

FREDDIE CORP

Company Details

Name: FREDDIE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4776497
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 454 CASTLETON AVE, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-612-9916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 454 CASTLETON AVE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date Last renew date End date Address Description
718405 No data Retail grocery store No data No data No data 454 CASTLETON AVE, STATEN ISLAND, NY, 10301 No data
0081-21-111823 No data Alcohol sale 2021-08-10 2021-08-10 2024-10-31 454 CASTLETON AVE, STATEN ISLAND, New York, 10301 Grocery Store
2073768-1-DCA Active Business 2018-06-19 No data 2023-11-30 No data No data
2029482-2-DCA Active Business 2015-10-14 No data 2024-12-31 No data No data

History

Start date End date Type Value
2015-06-17 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150617010451 2015-06-17 CERTIFICATE OF INCORPORATION 2015-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-04 MICHAEL'S DELI 454 CASTLETON AVE, STATEN ISLAND, Richmond, NY, 10301 A Food Inspection Department of Agriculture and Markets No data
2023-11-27 MICHAEL'S DELI 454 CASTLETON AVE, STATEN ISLAND, Richmond, NY, 10301 A Food Inspection Department of Agriculture and Markets No data
2023-05-25 No data 454 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-24 No data 454 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-11-30 MICHAEL'S DELI 454 CASTLETON AVE, STATEN ISLAND, Richmond, NY, 10301 A Food Inspection Department of Agriculture and Markets No data
2022-09-08 MICHAEL'S DELI 454 CASTLETON AVE, STATEN ISLAND, Richmond, NY, 10301 C Food Inspection Department of Agriculture and Markets 10A - Exterior door is open and not properly screened.
2022-06-22 MICHAEL'S DELI 454 CASTLETON AVE, STATEN ISLAND, Richmond, NY, 10301 C Food Inspection Department of Agriculture and Markets 04F - 5-8 live adult cockroaches are present on deli counter lower cabinet near cooking grill.
2022-05-04 No data 454 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-01 No data 454 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-20 No data 454 CASTLETON AVE, Staten Island, STATEN ISLAND, NY, 10301 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604294 SCALE-01 INVOICED 2023-02-27 20 SCALE TO 33 LBS
3548759 RENEWAL INVOICED 2022-11-02 200 Tobacco Retail Dealer Renewal Fee
3374501 RENEWAL INVOICED 2021-10-01 200 Electronic Cigarette Dealer Renewal
3256113 RENEWAL INVOICED 2020-11-11 200 Tobacco Retail Dealer Renewal Fee
3090037 RENEWAL INVOICED 2019-09-26 200 Electronic Cigarette Dealer Renewal
2911718 RENEWAL INVOICED 2018-10-17 200 Tobacco Retail Dealer Renewal Fee
2779127 LICENSE INVOICED 2018-04-20 200 Electronic Cigarette Dealer License Fee
2758147 TO VIO INVOICED 2018-03-12 1000 'TO - Tobacco Other
2737744 TO VIO CREDITED 2018-01-31 1000 'TO - Tobacco Other
2714410 SCALE-01 INVOICED 2017-12-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-20 Hearing Decision SOLD PACK OF LITTLE CIGARS FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756418301 2021-01-31 0202 PPS 454 Castleton Ave, Staten Island, NY, 10301-2118
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2815
Loan Approval Amount (current) 2815
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-2118
Project Congressional District NY-11
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2850.25
Forgiveness Paid Date 2022-05-12
4242847207 2020-04-27 0202 PPP 454 CASTLETON AVE, STATEN ISLAND, NY, 10301
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4933.9
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State