Search icon

FRED KRIEGER & COMPANY, INC.

Company Details

Name: FRED KRIEGER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1979 (46 years ago)
Entity Number: 557618
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 420 JERICHO TPKE, STE 105, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SBR3 Obsolete Non-Manufacturer 2017-01-13 2024-03-04 2022-01-13 No data

Contact Information

POC DANIEL KRIEGER
Phone +1 516-935-1150
Address 420 JERICHO TURNPIKE STE 105, JERICHO, NASSAU, NY, 11753 1319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 JERICHO TPKE, STE 105, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DANIEL KRIEGER Chief Executive Officer 420 JERICHO TPKE, STE 105, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1997-11-26 1999-05-12 Address 420 JERICHO TPKE, 10J, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1997-11-26 1999-05-12 Address 420 JERICHO TPKE, 10J, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1997-11-26 1999-05-12 Address 420 JERICHO TPKE, 10J, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1979-05-17 1997-11-26 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181022041 2018-10-22 ASSUMED NAME CORP INITIAL FILING 2018-10-22
171127002033 2017-11-27 BIENNIAL STATEMENT 2017-05-01
110620002790 2011-06-20 BIENNIAL STATEMENT 2011-05-01
090507002442 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070517002230 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050621002692 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030424002886 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010517003010 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990512002237 1999-05-12 BIENNIAL STATEMENT 1999-05-01
971126002452 1997-11-26 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8725868310 2021-01-30 0235 PPS 420 Jericho Tpke Ste 105, Jericho, NY, 11753-1319
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53472
Loan Approval Amount (current) 53472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1319
Project Congressional District NY-03
Number of Employees 2
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54013.49
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State