Search icon

FREDERATOR NETWORKS INC.

Company Details

Name: FREDERATOR NETWORKS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099411
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 washington avenue, #805a, ALBANY, NY, United States, 12210
Principal Address: 190 N. Canon Drive, 4th Floor, Beverly Hills, CA, United States, 90210

Chief Executive Officer

Name Role Address
TODD STEINMAN Chief Executive Officer 190 N CANON DR., 4TH FLOOR, BEVERLY HILLS, CA, United States, 90210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 washington avenue, #805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 200 - 2025 WEST BROADWAY, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 190 N CANON DR., 4TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-03-07 Address 200 - 2025 WEST BROADWAY, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2023-10-19 2025-03-07 Address 99 washington avenue, #805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-10-19 2025-03-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-10-19 2023-10-19 Address 200 - 2025 WEST BROADWAY, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 190 N CANON DR., 4TH FLOOR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-19 Address 99 washington avenue, #805a, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2023-10-12 2023-10-19 Address 200 - 2025 WEST BROADWAY, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2023-10-12 2023-10-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307002390 2025-03-07 BIENNIAL STATEMENT 2025-03-07
231019003984 2023-10-19 BIENNIAL STATEMENT 2023-03-01
231012002081 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
190322060031 2019-03-22 BIENNIAL STATEMENT 2019-03-01
SR-78104 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170309000539 2017-03-09 APPLICATION OF AUTHORITY 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964627105 2020-04-11 0202 PPP 22 West 21st St., Ste. 401, NEW YORK, NY, 10010-6901
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-6901
Project Congressional District NY-12
Number of Employees 32
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 629845.89
Forgiveness Paid Date 2021-02-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State