Search icon

FRED J. RIEHM, INC.

Company Details

Name: FRED J. RIEHM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1954 (71 years ago)
Entity Number: 95413
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3077 Mitchell Place, Bronx, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRED J. RIEHM, INC. DOS Process Agent 3077 Mitchell Place, Bronx, NY, United States, 10465

Chief Executive Officer

Name Role Address
WILLIAM BUTTERFIELD Chief Executive Officer 3077 MITCHELL PLACE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 2250 LIGHT ST, NEW YORK, NY, 10466, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 3077 MITCHELL PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 3077 MITCHELL PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address 2250 LIGHT ST, NEW YORK, NY, 10466, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-09-03 Address 3077 Mitchell Place, Bronx, NY, 10465, USA (Type of address: Service of Process)
2023-11-17 2024-09-03 Address 3077 MITCHELL PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-09-03 Address 2250 LIGHT ST, NEW YORK, NY, 10466, USA (Type of address: Chief Executive Officer)
2004-10-29 2023-11-17 Address 2250 LIGHT ST, NEW YORK, NY, 10466, USA (Type of address: Service of Process)
2004-10-29 2023-11-17 Address 2250 LIGHT ST, NEW YORK, NY, 10466, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903004190 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231117001291 2023-11-17 BIENNIAL STATEMENT 2022-09-01
060821002558 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041029002183 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020820002587 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000918002142 2000-09-18 BIENNIAL STATEMENT 2000-09-01
980930002046 1998-09-30 BIENNIAL STATEMENT 1998-09-01
960904002367 1996-09-04 BIENNIAL STATEMENT 1996-09-01
931001002292 1993-10-01 BIENNIAL STATEMENT 1993-09-01
930504002605 1993-05-04 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353657204 2020-04-28 0202 PPP 3077 MITCHELL PL, BRONX, NY, 10465
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67507
Loan Approval Amount (current) 67507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68426.2
Forgiveness Paid Date 2021-09-15

Date of last update: 19 Mar 2025

Sources: New York Secretary of State