Name: | FRANK & MARCOTULLIO DESIGN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1992 (33 years ago) |
Entity Number: | 1604265 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New Jersey |
Activity Description: | Frank & Marcotullio Design Associates is a corporate interior design and architectural interior design company. The firm organizes and executes design projects for clients requiring interior relocation, renovation and consolidation. |
Address: | 135 WEST 27TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-206-9188
Website http://www.frank-marcotullio.com
Name | Role | Address |
---|---|---|
SUSAN MARCOTULLIO | Chief Executive Officer | 135 WEST 27TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 WEST 27TH ST 3RD FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-18 | 2012-10-29 | Address | 255 WEST 26TH STREET, FLOOR 12A, NEW YORK, NY, 10001, 8001, USA (Type of address: Chief Executive Officer) |
1998-02-18 | 2012-10-29 | Address | 255 WEST 26TH STREET, FLOOR 12A, NEW YORK, NY, 10001, 8001, USA (Type of address: Principal Executive Office) |
1998-02-18 | 2012-10-29 | Address | 255 WEST 26TH STREET, FLOOR 12A, NEW YORK, NY, 10001, 8001, USA (Type of address: Service of Process) |
1993-03-10 | 1998-02-18 | Address | 255 WEST 26TH STREET, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1998-02-18 | Address | 255 WEST 26TH STREET, 21ST FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-01-17 | 1998-02-18 | Address | 255 WEST 26TH STREET 21ST FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002056 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
121029002145 | 2012-10-29 | BIENNIAL STATEMENT | 2012-01-01 |
060222002515 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040129002128 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020104002357 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000307002889 | 2000-03-07 | BIENNIAL STATEMENT | 2000-01-01 |
980218002420 | 1998-02-18 | BIENNIAL STATEMENT | 1998-01-01 |
940114002634 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
930310002229 | 1993-03-10 | BIENNIAL STATEMENT | 1993-01-01 |
920117000208 | 1992-01-17 | APPLICATION OF AUTHORITY | 1992-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2460007310 | 2020-04-29 | 0202 | PPP | 135 West 27th Street, 3rd Floor, New York, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3738038500 | 2021-02-24 | 0202 | PPS | 135 W 27th St Fl 3, New York, NY, 10001-0141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State