Search icon

FRANCK MULLER USA, INC.

Company Details

Name: FRANCK MULLER USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1993 (32 years ago)
Entity Number: 1711070
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10001
Address: MIKE MILLER, 1114 AVE OF THE AMERICAS 35FL, New York, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HRATCH KAPRIELIAN Chief Executive Officer 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
STEPTOE & JOHNSON LLP DOS Process Agent MIKE MILLER, 1114 AVE OF THE AMERICAS 35FL, New York, NY, United States, 10036

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-24 2024-01-24 Address 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 7119, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305002194 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240124001997 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210302061350 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060191 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170929006031 2017-09-29 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
237512.00
Total Face Value Of Loan:
237512.00
Date:
2020-05-02
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:
237512.00
Total Face Value Of Loan:
237512.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237512
Current Approval Amount:
237512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240311.61
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237512
Current Approval Amount:
237512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240492.64

Court Cases

Court Case Summary

Filing Date:
2019-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
SOLID 21, INC.
Party Role:
Plaintiff
Party Name:
FRANCK MULLER USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
FRANCK MULLER USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DIAGEM SOCIETE ANONYME ,
Party Role:
Plaintiff
Party Name:
FRANCK MULLER USA, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State