Search icon

FRANK'S CUSHIONS INC.

Company Details

Name: FRANK'S CUSHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691160
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 63-02 59TH AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-02 59TH AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANTHONY FONTANA Chief Executive Officer 63-02 59TH AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-12-15 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-12 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-07-11 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1997-01-03 2005-02-04 Address 107-14 LIBERTY AVE, RICHMOND HILL, NY, 11417, USA (Type of address: Chief Executive Officer)
1997-01-03 2005-02-04 Address 107-14 LIBERTY AVE, RICHMOND HILL, NY, 11417, USA (Type of address: Principal Executive Office)
1993-01-04 2005-02-04 Address 107-14 LIBERTY AVENUE, RICHMOND HILL, NY, 11417, USA (Type of address: Service of Process)
1993-01-04 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170109006995 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150112006406 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130222002448 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110118002483 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081226002452 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061221002342 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050204002203 2005-02-04 BIENNIAL STATEMENT 2005-01-01
021231002550 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010105002180 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990209002666 1999-02-09 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8984788500 2021-03-10 0202 PPS 6302 59th Ave, Maspeth, NY, 11378-2808
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106600
Loan Approval Amount (current) 106600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2808
Project Congressional District NY-06
Number of Employees 8
NAICS code 314120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107555.02
Forgiveness Paid Date 2022-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State