Search icon

FRANK & ROSS PAYROLL SERVICE CORP.

Company Details

Name: FRANK & ROSS PAYROLL SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1686105
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 190 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCINE TUDISCO Chief Executive Officer 190 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
FRANK & ROSS PAYROLL SERVICE CORP. DOS Process Agent 190 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 190 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-04 2024-06-06 Address 190 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1997-01-22 1998-12-30 Address 9 1/2 DOLPHIN LANE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1997-01-22 2024-06-06 Address 190 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1997-01-22 2020-12-04 Address 190 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1994-01-03 1997-01-22 Address 190 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, 2118, USA (Type of address: Chief Executive Officer)
1994-01-03 1997-01-22 Address 190 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, 2118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240606002960 2024-06-06 BIENNIAL STATEMENT 2024-06-06
201204060963 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181207006532 2018-12-07 BIENNIAL STATEMENT 2018-12-01
150105007396 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121210006604 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002549 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081121002612 2008-11-21 BIENNIAL STATEMENT 2008-12-01
021205002320 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001222002404 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981230002078 1998-12-30 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316877103 2020-04-15 0235 PPP 190 OLD COUNTRY RD, RIVERHEAD, NY, 11901-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167700
Loan Approval Amount (current) 167700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 522390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169367.68
Forgiveness Paid Date 2021-04-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State