Search icon

FRANCE DISPLAY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCE DISPLAY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1990 (35 years ago)
Entity Number: 1439335
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 140 58TH ST. SUITE 6C BLDG B, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCE DISPLAY CORPORATION DOS Process Agent 140 58TH ST. SUITE 6C BLDG B, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
CHRISTOPHE ISRAEL Chief Executive Officer 140 58TH ST. SUITE 6C BLDG B, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
133570408
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 140 58TH ST. SUITE 6C BLDG B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 126 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-22 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-09 2024-10-31 Address 126 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-07-09 2024-10-31 Address 126 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003665 2024-10-31 BIENNIAL STATEMENT 2024-10-31
140709002204 2014-07-09 BIENNIAL STATEMENT 2014-04-01
C129817-4 1990-04-12 CERTIFICATE OF INCORPORATION 1990-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
143039.00
Total Face Value Of Loan:
143039.00

Trademarks Section

Serial Number:
85150326
Mark:
RUNWAY
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2010-10-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RUNWAY

Goods And Services

For:
Mannequins and parts and fittings for mannequins; [ metal display stands, namely, mannequin stands; wig accessories in the nature of mannequin heads; ] torsos and busts of mannequins
First Use:
2008-04-01
International Classes:
020 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$143,039
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,039
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,444.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,039
Utilities: $5,000
Rent: $35,000
Healthcare: $15000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State