Search icon

FRANK AND SONS BODY WORKS INC.

Company Details

Name: FRANK AND SONS BODY WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1340031
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 272 NORTH BALLSTON AVENUE, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TODD J PLEMENIK DOS Process Agent 272 NORTH BALLSTON AVENUE, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
TODD J PLEMENIK Chief Executive Officer 272 N BALLSTON AVE, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2003-04-03 2011-05-06 Address 272 N BALLSTON AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1994-04-01 2011-05-06 Address 272 NORTH BALLSTON AVENUE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1993-06-14 2003-04-03 Address 272 NORTH BALLSTON AVENUE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1993-06-14 2011-05-06 Address 272 NORTH BALLSTON AVENUE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1989-03-31 1994-04-01 Address NO. 272NO. BALLSTON AVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319002230 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110506002514 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090220002340 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070320003017 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050623002579 2005-06-23 BIENNIAL STATEMENT 2005-03-01
030403002767 2003-04-03 BIENNIAL STATEMENT 2003-03-01
990322002411 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970312002066 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940401002437 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930614002397 1993-06-14 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202557106 2020-04-11 0248 PPP 272 BALLSTON AVE, SCHENECTADY, NY, 12302-2421
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223070
Loan Approval Amount (current) 223070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-2421
Project Congressional District NY-20
Number of Employees 26
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225068.46
Forgiveness Paid Date 2021-03-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State