Search icon

FRIELLO AND SONS HEATING AND COOLING INC

Company Details

Name: FRIELLO AND SONS HEATING AND COOLING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2018 (7 years ago)
Entity Number: 5418566
ZIP code: 12033
County: New York
Place of Formation: New York
Address: 2612 PHILLIPS ROAD, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A FRIELLO DOS Process Agent 2612 PHILLIPS ROAD, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
MICHAEL FRIELLO Chief Executive Officer 2612 PHILLIPS ROAD, CASTLETON, NY, United States, 12033

Filings

Filing Number Date Filed Type Effective Date
210825000641 2021-08-25 BIENNIAL STATEMENT 2021-08-25
181001010427 2018-10-01 CERTIFICATE OF INCORPORATION 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7447757103 2020-04-14 0248 PPP 2612 PHILLIPS ROAD, CASTLETON ON HUDSON, NY, 12033
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20542.37
Loan Approval Amount (current) 20542.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASTLETON ON HUDSON, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 423730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20665.62
Forgiveness Paid Date 2020-11-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State