Search icon

FRSJR CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRSJR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1952 (73 years ago)
Entity Number: 85393
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 101 COMET AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRATE WELDING SUPPLY CO., INC. DOS Process Agent 101 COMET AVENUE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
F. RUSSELL STRATE, JR. Chief Executive Officer 101 COMET AVENUE, BUFFALO, NY, United States, 14216

Links between entities

Type:
Headquarter of
Company Number:
830829
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

Unique Entity ID:
X6NBEUH8QJJ7
CAGE Code:
0BWM5
UEI Expiration Date:
2025-03-15

Business Information

Doing Business As:
STRATE WELDING SUPPLY CO INC
Activation Date:
2024-03-19
Initial Registration Date:
2002-04-22

Form 5500 Series

Employer Identification Number (EIN):
160772289
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 101 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-11-01 2024-11-01 Address 101 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-02-10 Address 101 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-02-10 Address 101 COMET AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002665 2025-02-07 CERTIFICATE OF AMENDMENT 2025-02-07
241101037746 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111000890 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201110060204 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181101007001 2018-11-01 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883609P2989
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4231.13
Base And Exercised Options Value:
4231.13
Base And All Options Value:
4231.13
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-26
Description:
WELDING MACHINE
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3431: ELECTRIC ARC WELDING EQUIPMENT
Procurement Instrument Identifier:
N6883609P2913
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-24
Description:
WELDER (MACHINE ONLY)
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3436: WELDING POSITIONERS & MANIPULATORS
Procurement Instrument Identifier:
V5288P6326
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
400.00
Base And Exercised Options Value:
400.00
Base And All Options Value:
400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-11
Description:
LUNG DIFFUSION MIX
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-25
Type:
Complaint
Address:
1226 MILITARY ROAD, TONAWANDA, NY, 14217
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-10-24
Type:
Complaint
Address:
101 COMET STREET, BUFFALO, NY, 14216
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-08-26
Type:
Planned
Address:
1226 MILITARY ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$624,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$624,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$628,786.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $499,900
Utilities: $17,000
Mortgage Interest: $0
Rent: $13,000
Refinance EIDL: $0
Healthcare: $95000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 873-2315
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
17
Drivers:
13
Inspections:
20
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State