Search icon

FRAICHE CORP.

Company Details

Name: FRAICHE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2019 (6 years ago)
Entity Number: 5539696
ZIP code: 12231
County: New York
Place of Formation: Delaware
Address: One Commerce Plaza, 99 Washington Avenue, ALBANY, NY, United States, 12231
Principal Address: 56 Marcy Ave, Brooklyn, New York, NY, United States, 11211

Chief Executive Officer

Name Role Address
TXIMISTA LIZARAZU Chief Executive Officer 14 E 23RD STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NEW YORK DOS Process Agent One Commerce Plaza, 99 Washington Avenue, ALBANY, NY, United States, 12231

Licenses

Number Type Address
762814 Retail grocery store 30 VANDAM ST, NEW YORK, NY, 10013

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 14 E 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-04-24 2023-04-03 Address 154 W 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403000346 2023-04-03 BIENNIAL STATEMENT 2023-04-01
211222002557 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190424000032 2019-04-24 APPLICATION OF AUTHORITY 2019-04-24

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46613
Current Approval Amount:
46613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
47146.46
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58000
Current Approval Amount:
58000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
58472.06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State