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, 7119, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-24 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 Address MIKE MILLER, 1114 AVE OF THE AMERICAS 35FL, New York, NY, 10036, USA (Type of address: Service of Process)
2024-01-24 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-24 2025-03-05 Address 207 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, 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)
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)
2021-03-02 2024-01-24 Address MIKE MILLER, 1114 AVE OF THE AMERICAS 35FL, OFFICER, NY, 10036, USA (Type of address: Service of Process)
2013-04-04 2021-03-02 Address MIKE MILLER, 750 SEVENTH AVE, 19TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
130404002430 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110407003007 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090313002562 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070326003241 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050421002474 2005-04-21 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8097838408 2021-02-12 0202 PPS 207 W 25th St Fl 8, New York, NY, 10001-7100
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237512
Loan Approval Amount (current) 237512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7100
Project Congressional District NY-12
Number of Employees 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240492.64
Forgiveness Paid Date 2022-05-24
2760467702 2020-05-01 0202 PPP 207 W 25TH ST FL 8, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237512
Loan Approval Amount (current) 237512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240311.61
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State