Search icon

FRANZELLA, INC.

Company Details

Name: FRANZELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (34 years ago)
Entity Number: 1578171
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 432 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GIUSEPPE FRANZELLA Chief Executive Officer 5 AUGUST LANE, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2023-01-20 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-03 2018-03-26 Address 161 WICKHAM RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-10-03 2018-03-26 Address 161 WICKHAM RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2001-09-19 2013-10-03 Address 5 AUGUST LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2001-09-19 2013-10-03 Address 5 AUGUST LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1993-04-27 2001-09-19 Address 9 BEECHURST AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-04-27 2001-09-19 Address 9 BEECHURST AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1991-09-26 1993-04-27 Address 200 MCKINLEY PARKWAY, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1991-09-26 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180326006140 2018-03-26 BIENNIAL STATEMENT 2017-09-01
131003002285 2013-10-03 BIENNIAL STATEMENT 2013-09-01
111129002689 2011-11-29 BIENNIAL STATEMENT 2011-09-01
090929002518 2009-09-29 BIENNIAL STATEMENT 2009-09-01
071120002200 2007-11-20 BIENNIAL STATEMENT 2007-09-01
051220002031 2005-12-20 BIENNIAL STATEMENT 2005-09-01
040702000081 2004-07-02 CERTIFICATE OF AMENDMENT 2004-07-02
030915002681 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010919002226 2001-09-19 BIENNIAL STATEMENT 2001-09-01
991004002231 1999-10-04 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705038409 2021-02-13 0235 PPS 5 August Ln, Old Westbury, NY, 11568-1701
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1701
Project Congressional District NY-03
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65388.22
Forgiveness Paid Date 2021-09-23
6383067702 2020-05-01 0235 PPP 432 JERICHO TPKE, MINEOLA, NY, 11501-1204
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 New Business or 2 years or less
Project Address MINEOLA, NASSAU, NY, 11501-1204
Project Congressional District NY-03
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65552.05
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State