Search icon

FRANK & FRAN DRUGS, INC.

Company Details

Name: FRANK & FRAN DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1987 (38 years ago)
Entity Number: 1196413
ZIP code: 13069
County: Onondaga
Place of Formation: New York
Address: 360 W. 1ST STREET SOUTH, FULTON, NY, United States, 13069

Contact Details

Phone +1 315-593-8378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P. DINGMAN Chief Executive Officer 360 W. 1ST STREET SOUTH, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
FRANK & FRAN DRUGS, INC. DOS Process Agent 360 W. 1ST STREET SOUTH, FULTON, NY, United States, 13069

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 360 W. 1ST STREET SOUTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2019-03-26 2024-08-14 Address 360 W. 1ST STREET SOUTH, FULTON, NY, 13069, USA (Type of address: Service of Process)
2019-03-26 2024-08-14 Address 360 W. 1ST STREET SOUTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1995-04-28 2019-03-26 Address 200 EAST BROADWAY, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1995-04-28 2019-03-26 Address 200 EAST BROADWAY, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1995-04-28 2019-03-26 Address 200 EAST BROADWAY, FULTON, NY, 13069, USA (Type of address: Service of Process)
1987-08-21 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-21 1995-04-28 Address 114 TEASELWOOD LANE, MINOA, NY, 13116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003451 2024-08-14 BIENNIAL STATEMENT 2024-08-14
190326002036 2019-03-26 BIENNIAL STATEMENT 2017-08-01
070808002583 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051003002718 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030818002575 2003-08-18 BIENNIAL STATEMENT 2003-08-01
011029002496 2001-10-29 BIENNIAL STATEMENT 2001-08-01
990831002522 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970808002239 1997-08-08 BIENNIAL STATEMENT 1997-08-01
950428002110 1995-04-28 BIENNIAL STATEMENT 1993-08-01
B536186-2 1987-08-21 CERTIFICATE OF INCORPORATION 1987-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8727167200 2020-04-28 0248 PPP 360 W 1st Street, FULTON, NY, 13069
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103901
Loan Approval Amount (current) 103901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-0001
Project Congressional District NY-24
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104769.21
Forgiveness Paid Date 2021-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State