Name: | FRANCO FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1993 (31 years ago) |
Entity Number: | 1761610 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
EDMOND D FRANCO | Chief Executive Officer | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
EDMOND D FRANCO | DOS Process Agent | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2023-10-02 | Address | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2023-10-02 | Address | 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2013-09-30 | 2020-12-02 | Address | 350 5TH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-08-22 | 2013-09-30 | Address | 350 FIFTH AVENUE 59TH FLR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-08-22 | 2020-12-02 | Address | 350 FIFTH AVENUE, 59TH FLR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1995-11-13 | 2013-08-22 | Address | 111 JOHN STREET, SUITE 1200, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1995-11-13 | 2013-08-22 | Address | 111 JOHN STREET, SUITE 1200, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2013-08-22 | Address | 111 JOHN STREET, SUITE 1200, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005172 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
221212002460 | 2022-12-12 | BIENNIAL STATEMENT | 2021-10-01 |
201202061109 | 2020-12-02 | BIENNIAL STATEMENT | 2019-10-01 |
130930000601 | 2013-09-30 | CERTIFICATE OF CHANGE | 2013-09-30 |
130822002069 | 2013-08-22 | BIENNIAL STATEMENT | 2011-10-01 |
010404000794 | 2001-04-04 | CERTIFICATE OF AMENDMENT | 2001-04-04 |
951113002377 | 1995-11-13 | BIENNIAL STATEMENT | 1995-10-01 |
931004000348 | 1993-10-04 | APPLICATION OF AUTHORITY | 1993-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2594777705 | 2020-05-01 | 0202 | PPP | 350 5TH AVE FL 59, NEW YORK, NY, 10118 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State