Search icon

JAMES DEFRANCO & CO., INC.

Company Details

Name: JAMES DEFRANCO & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1960 (65 years ago)
Entity Number: 125441
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 3105 PINE AVE, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS J. FINITZ Chief Executive Officer 3105 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3105 PINE AVE, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
1994-03-10 2002-01-18 Address 2463 GRAND AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
1994-03-10 2002-01-18 Address 3105 PINE AVENUE, MPO BOX 845, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
1993-05-12 1994-03-10 Address 1422 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
1993-05-12 1994-03-10 Address 508 MEADOWBROOK DRIVE, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
1960-01-08 1994-03-10 Address 480 19TH ST., NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002015 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120224002282 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100208002613 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080115002002 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060222002192 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040107002893 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020118002234 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000215002254 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980817002079 1998-08-17 BIENNIAL STATEMENT 1998-01-01
C245457-2 1997-03-24 ASSUMED NAME CORP INITIAL FILING 1997-03-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4731425001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JAMES DEFRANCO & CO., INC.
Recipient Name Raw JAMES DEFRANCO & CO., INC.
Recipient Address 3105 PINE AVENUE, NIAGARA FALLS, NIAGARA, NEW YORK, 14301-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1377.00
Face Value of Direct Loan 142000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625917101 2020-04-15 0296 PPP 3105 PINE AVE, NIAGARA FALLS, NY, 14301
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14301-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26980.9
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State