Search icon

FREMONT INDUSTRIAL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FREMONT INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1984 (42 years ago)
Entity Number: 887994
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 41 B KEYLAND COURT, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
c/o NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STreet, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHE BEVILLARD Chief Executive Officer 41 B KEYLAND COURT, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
2992562
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
0L9C9
UEI Expiration Date:
2019-03-14

Business Information

Activation Date:
2018-03-14
Initial Registration Date:
2000-01-25

Commercial and government entity program

CAGE number:
0L9C9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-03-14

Contact Information

POC:
CLAIRE DEGRIGRIO
Corporate URL:
https://www.fremontny.com

Form 5500 Series

Employer Identification Number (EIN):
112671250
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 41 B KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 45 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address PO BOX 4701, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-16 Address 45 EAST MALL DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416000834 2024-04-15 CERTIFICATE OF CHANGE BY ENTITY 2024-04-15
240405000840 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220505004297 2022-05-04 CERTIFICATE OF AMENDMENT 2022-05-04
211001002566 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190924060322 2019-09-24 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA488711P0088
Award Or Idv Flag:
AWARD
Award Type:
PO
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:
2011-07-29
Description:
RESPIRATORY HELMETS AND VISORS. MODIFICATION TO CHANGE THE SHIP TO ADDRESS.
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
N0018910PG266
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4240.00
Base And Exercised Options Value:
4240.00
Base And All Options Value:
4240.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-09-30
Description:
3M E-A-R HEARING PROTECTION
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
5965: HEADSET,HANDSET,MICROPHONE & SPEAK

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100750.00
Total Face Value Of Loan:
100750.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100750.00
Total Face Value Of Loan:
100750.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$100,750
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,528.01
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $100,750
Jobs Reported:
4
Initial Approval Amount:
$100,750
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,413.27
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $100,747
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State