Search icon

FRANCE DISPLAY CORPORATION

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

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)
1990-04-12 2014-07-09 Address 162 WASHINGTON AVENUE, ALBANY, NY, 12231, USA (Type of address: Service of Process)
1990-04-12 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5575987304 2020-04-30 0202 PPP 126 W. 25TH ST, NEW YORK, NY, 10001-7413
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143039
Loan Approval Amount (current) 143039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-7413
Project Congressional District NY-12
Number of Employees 13
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144444.68
Forgiveness Paid Date 2021-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State