Search icon

FRANCISCAN FRIARS - HOLY NAME PROVINCE (NY)

Headquarter

Company Details

Name: FRANCISCAN FRIARS - HOLY NAME PROVINCE (NY)
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Jan 1913 (112 years ago)
Entity Number: 1429728
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of FRANCISCAN FRIARS - HOLY NAME PROVINCE (NY), ILLINOIS CORP_61570314 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-06 2024-04-23 Address ATTN: TREASURER OR SECRETARY, 129 W 31ST ST., fl. 2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-03 2023-12-06 Address ATTN: TREASURER OR SECRETARY, 129 W 31ST ST., SECOND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-02 2013-07-03 Address 129 W. 31ST STREET, SECOND FL, NEW YORK, NY, 10001, 3403, USA (Type of address: Service of Process)
1994-11-07 2011-06-02 Address 58 WEST 88TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1990-02-01 1990-02-01 Address 58 WEST 88TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1990-02-01 1994-11-07 Address OFFICE OF THE PRESIDENT, 58 WEST 88TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423000255 2024-04-22 CERTIFICATE OF CHANGE BY ENTITY 2024-04-22
231206000939 2023-12-05 CERTIFICATE OF AMENDMENT 2023-12-05
130703000742 2013-07-03 CERTIFICATE OF AMENDMENT 2013-07-03
110602000274 2011-06-02 CERTIFICATE OF CHANGE 2011-06-02
941107000361 1994-11-07 CERTIFICATE OF CHANGE 1994-11-07
C103007-12 1990-02-01 CERTIFICATE OF AMENDMENT 1990-02-01
C103006-2 1990-02-01 CERTIFICATE OF AMENDMENT 1990-02-01
CH775-LW1913 1913-01-01 CERTIFICATE OF INCORPORATION 1913-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433027303 2020-04-30 0202 PPP 129 W 31st St Fl 2, New York, NY, 10001
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164282
Loan Approval Amount (current) 164282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165438.73
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State