Search icon

FRED, LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: FRED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2009
Business ALEI: 0982813
Annual report due: 31 Mar 2026
Business address: 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States
Mailing address: 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kelley@ogfred.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLEY FREY Agent 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States +1 203-349-5167 kelley@ogfred.com 63 NORTH SOUND BEACH AVENUE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHEREEN KOSHNOODI Officer 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States - - 38 MEADOWBROOK ROAD, OLD GREENWICH, CT, 06870, United States
KELLEY FREY Officer 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States +1 203-349-5167 kelley@ogfred.com 63 NORTH SOUND BEACH AVENUE, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001361 2025-02-26 - Annual Report Annual Report -
BF-0012200620 2024-03-19 - Annual Report Annual Report -
BF-0011181261 2023-03-28 - Annual Report Annual Report -
BF-0011040825 2022-10-18 2022-10-18 Reinstatement Certificate of Reinstatement -
BF-0011011937 2022-09-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010639725 2022-06-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004638461 2011-10-17 - Annual Report Annual Report 2011
0004278767 2010-09-24 - Annual Report Annual Report 2010
0004010974 2009-09-15 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634637704 2020-05-01 0156 PPP 236 SOUND BEACH AVE, OLD GREENWICH, CT, 06870
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19850
Loan Approval Amount (current) 19850
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 OLD GREENWICH, FAIRFIELD, CT, 06870-0001
Project Congressional District CT-04
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20026.16
Forgiveness Paid Date 2021-03-24
9159208310 2021-01-30 0156 PPS 236 Sound Beach Ave, Old Greenwich, CT, 06870-1626
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19850
Loan Approval Amount (current) 19850
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 Old Greenwich, FAIRFIELD, CT, 06870-1626
Project Congressional District CT-04
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20019.67
Forgiveness Paid Date 2021-12-14

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005264662 Active OFS 2025-01-24 2030-01-24 ORIG FIN STMT

Parties

Name CHTD Company
Role Secured Party
Name FRED, LLC
Role Debtor
0005209667 Active OFS 2024-04-23 2029-04-23 ORIG FIN STMT

Parties

Name FRED, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005160207 Active OFS 2023-08-17 2028-08-17 ORIG FIN STMT

Parties

Name FRED, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005142405 Active OFS 2023-05-18 2028-05-18 ORIG FIN STMT

Parties

Name FRED, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005132016 Active OFS 2023-04-07 2028-04-07 ORIG FIN STMT

Parties

Name FRED, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003371677 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name FRED, LLC
Role Debtor
0003309426 Active OFS 2019-05-29 2024-05-29 ORIG FIN STMT

Parties

Name FRED, LLC
Role Debtor
Name AMERICAN EXPRESS NATIONAL BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_04-cv-02114 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name William Arnold
Role Plaintiff
Name Cheryl Benoir
Role Defendant
Name Amir Benor
Role Defendant
Name Edward Blanchette
Role Defendant
Name Sharon Brown
Role Defendant
Name Shawn Brown
Role Defendant
Name Mark Buchanan
Role Defendant
Name Cathy
Role Defendant
Name Ganpat Chouhan
Role Defendant
Name Crone
Role Defendant
Name Robert DeVeau
Role Defendant
Name Deavean
Role Defendant
Name Debbie
Role Defendant
Name Doug
Role Defendant
Name Rich Durah
Role Defendant
Name Robert Franks
Role Defendant
Name FRED, LLC
Role Defendant
Name Geere
Role Defendant
Name GLEN, INCORPORATED
Role Defendant
Name Mary Johnson
Role Defendant
Name Theresa Lantz
Role Defendant
Name Laplante
Role Defendant
Name LEE COMPANY, THE
Role Defendant
Name Charles Lee
Role Defendant
Name Malcom
Role Defendant
Name Mary Marto
Role Defendant
Name Miranda
Role Defendant
Name Patricia Ottolini
Role Defendant
Name Emily Savoire
Role Defendant
Name State of Connecticut
Role Defendant
Name TATUM, LLC
Role Defendant
Name TOM, LLC
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_04-cv-02114-0
Date 2012-04-13
Notes MEMORANDUM OF DECISION granting in part and denying in part 77 Motion to Dismiss. Signed by Judge Warren W. Eginton on 4/11/2012. (Candee, D.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information