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
Name | Role | Address |
---|---|---|
LILLIAN BENT | Chief Executive Officer | 2085 SECOND AVE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O PRESTIGE MANGEMENT, 1200 ZEREGA AVENUE, BRONX, NY, United States, 10462 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346603723 | 0215000 | 2023-03-31 | 235 E 106TH STREET, NEW YORK, NY, 10029 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2015891 |
Health | Yes |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State