Search icon

FRANKLIN PLAZA APARTMENTS, INC.

Company Details

Name: FRANKLIN PLAZA APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1961 (64 years ago)
Entity Number: 138785
ZIP code: 10462
County: New York
Place of Formation: New York
Address: C/O PRESTIGE MANGEMENT, 1200 ZEREGA AVENUE, BRONX, NY, United States, 10462
Principal Address: 2085 SECOND AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-369-3303

Shares Details

Shares issued 0

Share Par Value 3305000

Type CAP

Chief Executive Officer

Name Role Address
LILLIAN BENT Chief Executive Officer 2085 SECOND AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PRESTIGE MANGEMENT, 1200 ZEREGA AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2024-05-15 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2024-05-15 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2024-03-08 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2023-09-20 2024-03-08 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2023-03-23 2023-09-20 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2022-07-20 2023-03-23 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2022-06-27 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2021-09-16 2022-06-27 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2009-04-21 2014-05-06 Address INC., 2085 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2007-11-05 2009-04-21 Address 315 PARK AVE SOUTH 19TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506002500 2014-05-06 BIENNIAL STATEMENT 2013-06-01
090421000808 2009-04-21 CERTIFICATE OF CHANGE 2009-04-21
071105000286 2007-11-05 CERTIFICATE OF CHANGE 2007-11-05
991202000239 1999-12-02 CERTIFICATE OF CHANGE 1999-12-02
941228000111 1994-12-28 CERTIFICATE OF CHANGE 1994-12-28
B647357-2 1988-06-02 ASSUMED NAME CORP INITIAL FILING 1988-06-02
A689095-4 1980-08-05 CERTIFICATE OF AMENDMENT 1980-08-05
274213 1961-06-19 CERTIFICATE OF INCORPORATION 1961-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346603723 0215000 2023-03-31 235 E 106TH STREET, NEW YORK, NY, 10029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-03-31
Case Closed 2023-06-14

Related Activity

Type Complaint
Activity Nr 2015891
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4945669004 2021-05-21 0202 PPP 1776 Eastchester Rd Ste 210, Bronx, NY, 10461-2334
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 965865.03
Loan Approval Amount (current) 965865.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2334
Project Congressional District NY-14
Number of Employees 76
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 973618.41
Forgiveness Paid Date 2022-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State