Search icon

FRANCIONI ENTERPRISES, INC.

Company Details

Name: FRANCIONI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1986 (39 years ago)
Date of dissolution: 28 Jul 2021
Entity Number: 1072697
ZIP code: 11366
County: Queens
Place of Formation: New York
Principal Address: 2615 SHORE RD, DOUGLAS MANOR, NY, United States, 11363
Address: 2615 SHORE RD, DOUGLAS MANOR, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIANO FRANCIONI Chief Executive Officer 254-20 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
LUCIANO FRANCIONI DOS Process Agent 2615 SHORE RD, DOUGLAS MANOR, NY, United States, 11366

History

Start date End date Type Value
2002-04-03 2022-03-10 Address 254-20 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-04-03 Address 2615 SHORE RD, DOUGLAS MANOR, NY, 11366, USA (Type of address: Chief Executive Officer)
2000-05-09 2022-03-10 Address 2615 SHORE RD, DOUGLAS MANOR, NY, 11366, USA (Type of address: Service of Process)
2000-05-09 2002-04-03 Address 2615 SHORE RD, DOUGLAS MANOR, NY, 11366, USA (Type of address: Principal Executive Office)
1996-05-08 2000-05-09 Address 2615 SHORE ROAD, DOUGLAS MANOR, NEW YORK, NY, 11363, USA (Type of address: Service of Process)
1993-07-07 1996-05-08 Address 2615 SHORE ROAD, DOUGLAS MANOR, NEW YORK, NY, 11363, USA (Type of address: Service of Process)
1992-12-02 2000-05-09 Address 254-20 HILLSIDE AVE., FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
1992-12-02 2000-05-09 Address 26-15 SHORE RD., DOUGLASTON MANOR, NY, 11363, USA (Type of address: Chief Executive Officer)
1986-04-10 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-04-10 1993-07-07 Address 42-17 194TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220310000193 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
140710002471 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120521002784 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100622002469 2010-06-22 BIENNIAL STATEMENT 2010-04-01
080416002437 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060426002761 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040415002376 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020403002502 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000509002962 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980424002405 1998-04-24 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8033627910 2020-06-18 0202 PPP 254-20 HILLSIDE AVE, FLORAL PARK, NY, 11004
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104702
Loan Approval Amount (current) 104702
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 FLORAL PARK, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105839.24
Forgiveness Paid Date 2021-07-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State