Search icon

FRANCHISE DEVELOPMENT CORP. OF NEW YORK

Company Details

Name: FRANCHISE DEVELOPMENT CORP. OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1991 (34 years ago)
Entity Number: 1565850
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 2050 WESTERN AVENUE, STE. 202, GUILDERLAND, NY, United States, 12084
Principal Address: 704 SACHEM CIRCLE, SLINGERLANDS, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCHISE DEVELOPMENT CORP. OF NEW YORK DOS Process Agent 2050 WESTERN AVENUE, STE. 202, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
ROBERT HURLEY Chief Executive Officer 704 SACHEM CIRCLE, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2020-08-06 2021-03-09 Address 704 SACHEM CIRCLE, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2014-07-16 2020-08-06 Address 1529 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2014-07-16 2020-08-06 Address 1529 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-04-08 2014-07-16 Address 409 NEW KARNER ROAD, SUITE 201, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-04-08 2014-07-16 Address SUBWAY DEVT., 409 NEW KARNER RD, SUITE 201, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-08 2014-07-16 Address 409 NEW KARNER ROAD, SUITE 201, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1991-08-02 1993-04-08 Address 1692 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309000209 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
200806060430 2020-08-06 BIENNIAL STATEMENT 2019-08-01
140716002228 2014-07-16 BIENNIAL STATEMENT 2013-08-01
970904002473 1997-09-04 BIENNIAL STATEMENT 1997-08-01
000055004688 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930408002125 1993-04-08 BIENNIAL STATEMENT 1992-08-01
910802000012 1991-08-02 CERTIFICATE OF INCORPORATION 1991-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8783257110 2020-04-15 0248 PPP 704 Sachem Circle, SLINGERLANDS, NY, 12159
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156102
Loan Approval Amount (current) 156102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SLINGERLANDS, ALBANY, NY, 12159-0001
Project Congressional District NY-20
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157624.53
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State