Search icon

FRANCIS ENTERPRISES, INC.

Company Details

Name: FRANCIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1990 (35 years ago)
Entity Number: 1446682
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 118 FAIRLAWN DR., EGGERTSVILLE, NY, United States, 14226
Principal Address: 118 FAIRVIEW DR., EGGERTSVILLE, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK C. THEEMAN Chief Executive Officer 118 FAIRVIEW DR., EGGERTSVILLE, NY, United States, 14226

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 118 FAIRLAWN DR., EGGERTSVILLE, NY, United States, 14226

Filings

Filing Number Date Filed Type Effective Date
921209002852 1992-12-09 BIENNIAL STATEMENT 1992-05-01
C140787-2 1990-05-14 CERTIFICATE OF INCORPORATION 1990-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198297105 2020-04-14 0248 PPP 17 Delta Street, DRYDEN, NY, 13053
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DRYDEN, TOMPKINS, NY, 13053-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5146.89
Forgiveness Paid Date 2021-03-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State