Search icon

THE FRISBEE AGENCY INC

Company Details

Name: THE FRISBEE AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2018 (7 years ago)
Entity Number: 5333204
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 384B MAIN ST., CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRYAN FRISBEE Agent 384B MAIN ST., CATSKILL, NY, 12414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384B MAIN ST., CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2018-05-01 2019-01-15 Address 74 LAFAYETTE AVE, COXSACKIE, NY, 12051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190115000415 2019-01-15 CERTIFICATE OF CHANGE 2019-01-15
180501000730 2018-05-01 CERTIFICATE OF INCORPORATION 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220477009 2020-04-09 0248 PPP 384 Main St, CATSKILL, NY, 12414-1334
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-1334
Project Congressional District NY-19
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8946.82
Forgiveness Paid Date 2020-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State