Search icon

FRENCH POINT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRENCH POINT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1989 (36 years ago)
Entity Number: 1354182
ZIP code: 13601
County: Warren
Place of Formation: New York
Address: 817 ARSENAL ST, WATERTOWN, NY, United States, 13601
Principal Address: 23445 CLARK LANE, DEXTER, NY, United States, 13634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDAS AUTO SERVICE DOS Process Agent 817 ARSENAL ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
JASON DUNN Chief Executive Officer MIDAS AUTO SEVICE, 817 ARSENAL ST, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
141719848
Plan Year:
2013
Number Of Participants:
4
Sponsors DBA Name:
MIDAS MUFFLER & BRAKE
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors DBA Name:
MIDAS MUFFLER & BRAKE
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors DBA Name:
MIDAS MUFFLER & BRAKE
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors DBA Name:
MIDAS MUFFLER AND BRAKES
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-19 2025-05-19 Address MIDAS AUTO SEVICE, 817 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address MIDAS AUTO SEVICE, 817 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-05-19 Address MIDAS AUTO SEVICE, 817 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2025-05-19 Address 817 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519004177 2025-05-19 BIENNIAL STATEMENT 2025-05-19
231227002819 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211122002165 2021-11-22 BIENNIAL STATEMENT 2021-11-22
190501061365 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180828006190 2018-08-28 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
85700.00
Total Face Value Of Loan:
85700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85700
Current Approval Amount:
85700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86719.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State