Search icon

FRANCES GOLDIN LITERARY AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCES GOLDIN LITERARY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804887
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 47 EAST 19TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 135 CONNETT PLACE, SOUTH ORANGE, NJ, United States, 07079

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL STOLOFF Chief Executive Officer 47 EAST 19TH ST, 3RD FLOOR, SOUTH ORANGE, NY, United States, 10003

DOS Process Agent

Name Role Address
the llc DOS Process Agent 47 EAST 19TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 47 EAST 19TH ST, 3RD FLOOR, SOUTH ORANGE, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 57 EAST 11TH ST SUITE 5B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-21 Address 47 EAST 19TH ST, 3RD FLOOR, SOUTH ORANGE, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-11-11 Address 57 EAST 11TH ST SUITE 5B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121001174 2024-11-20 CERTIFICATE OF AMENDMENT 2024-11-20
241111001487 2024-11-11 BIENNIAL STATEMENT 2024-11-11
120426003113 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100326002498 2010-03-26 BIENNIAL STATEMENT 2010-03-01
090710000131 2009-07-10 CERTIFICATE OF AMENDMENT 2009-07-10

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
70990.00
Total Face Value Of Loan:
70990.00
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:
81090.00
Total Face Value Of Loan:
81090.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81090
Current Approval Amount:
81090
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81549.15
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70990
Current Approval Amount:
70990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71463.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State