Search icon

FLOYD FREY, INC.

Company Details

Name: FLOYD FREY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1978 (47 years ago)
Entity Number: 503093
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 710 QUAKER RD, MACEDON, NY, United States, 14502
Principal Address: 710 QUAKER ROAD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 710 QUAKER RD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
FLOYD M FREY, JR Chief Executive Officer 710 QUAKER ROAD, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2012-07-31 2023-02-10 Address 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process)
2012-07-31 2023-02-10 Address 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1993-07-26 2012-07-31 Address 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1993-07-26 2012-07-31 Address 710 QUAKER ROAD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230210002304 2023-02-10 BIENNIAL STATEMENT 2022-07-01
20160608068 2016-06-08 ASSUMED NAME LLC INITIAL FILING 2016-06-08
140721006296 2014-07-21 BIENNIAL STATEMENT 2014-07-01
120731002121 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100716002214 2010-07-16 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
42913.00
Total Face Value Of Loan:
42913.00
Date:
2020-04-11
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:
45963.00
Total Face Value Of Loan:
45963.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-08-13
Type:
Prog Related
Address:
SENECA THRUWAY TRAVEL PLAZA, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45963
Current Approval Amount:
45963
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46340.78
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42913
Current Approval Amount:
42913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43158.72

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-07-15
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 986-3558
Add Date:
2020-05-19
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State