Search icon

FRANCIONI ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
104702.00
Total Face Value Of Loan:
104702.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104702
Current Approval Amount:
104702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105839.24

Court Cases

Court Case Summary

Filing Date:
2008-05-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
DUNKIN' DONUTS FRANCHIS,
Party Role:
Plaintiff
Party Name:
FRANCIONI ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State