Name: | FRYDCO CAPITAL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2016 (9 years ago) |
Entity Number: | 4986030 |
ZIP code: | 10952 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-01 | 2019-04-05 | Address | 46 LEDGEROCK LANE, HYDE PARK, NY, 12538, USA (Type of address: Registered Agent) |
2016-08-01 | 2019-02-27 | Address | 46 LEDGEROCK LANE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060342 | 2021-04-13 | BIENNIAL STATEMENT | 2020-08-01 |
190405000419 | 2019-04-05 | CERTIFICATE OF CHANGE | 2019-04-05 |
190227060273 | 2019-02-27 | BIENNIAL STATEMENT | 2018-08-01 |
160801010245 | 2016-08-01 | ARTICLES OF ORGANIZATION | 2016-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2912138508 | 2021-02-22 | 0202 | PPS | 17 State St Ste 1910, New York, NY, 10004-1580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3969567202 | 2020-04-27 | 0202 | PPP | 17 State Street, Suite 1910, New York, NY, 10004-1580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State