Search icon

FRANCO FINANCIAL GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDMOND D FRANCO Chief Executive Officer 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
EDMOND D FRANCO DOS Process Agent 41 MADISON AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10010

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46207
Loan Approval Amount (current) 46207
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, 10118-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 523110
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 46618.32
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State