Search icon

FREDERICKS & MAE INC.

Company Details

Name: FREDERICKS & MAE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2018 (7 years ago)
Entity Number: 5303088
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 486 MADISON ST, 3F, BROOKLYN, NY, United States, 11221
Principal Address: 486 Madison St, 3rd Fl, Brooklyn, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOLIE SIGNORILE Agent 486 MADISON ST, 3F, BROOKLYN, NY, 11221

DOS Process Agent

Name Role Address
FREDERICKS AND MAE DOS Process Agent 486 MADISON ST, 3F, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
JOLIE SIGNORILE Chief Executive Officer 661 GREENE AVE, APT 3, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 661 GREENE AVE, APT 3, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-03-01 Address 486 MADISON ST, 3F, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2023-04-26 2024-03-01 Address 486 MADISON ST, 3F, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2023-04-26 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-03-01 Address 661 GREENE AVE, APT 3, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2021-08-09 2023-04-26 Address 486 MADISON ST, 3F, BROOKLYN, NY, 11221, USA (Type of address: Registered Agent)
2021-08-09 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2023-04-26 Address 486 MADISON ST, 3F, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2020-12-28 2021-08-09 Address (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301053725 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230426001782 2023-04-26 BIENNIAL STATEMENT 2022-03-01
210809002379 2021-08-09 CERTIFICATE OF CHANGE BY ENTITY 2021-08-09
201228000190 2020-12-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-12-28
180313010446 2018-03-13 CERTIFICATE OF INCORPORATION 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9937417108 2020-04-15 0202 PPP 938B DEAN ST, BROOKLYN, NY, 11238
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9075.37
Loan Approval Amount (current) 9075.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 321219
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9167.86
Forgiveness Paid Date 2021-04-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State