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 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 330500, Par value: 13.7
2024-05-15 2025-03-05 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

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

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
965865.03
Total Face Value Of Loan:
965865.03

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-31
Type:
Complaint
Address:
235 E 106TH STREET, NEW YORK, NY, 10029
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
965865.03
Current Approval Amount:
965865.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
973618.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State