Search icon

FRANK & MARCOTULLIO DESIGN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN MARCOTULLIO Chief Executive Officer 135 WEST 27TH ST 3RD FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 WEST 27TH ST 3RD FLR, NEW YORK, NY, United States, 10001

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47364.00
Total Face Value Of Loan:
47364.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47300.00
Total Face Value Of Loan:
47300.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47364
Current Approval Amount:
47364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47744.23
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47300
Current Approval Amount:
47300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47885.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State