Search icon

FRANCES GOLDIN LITERARY AGENCY, INC.

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 57 EAST 11TH ST SUITE 5B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 47 EAST 19TH ST, 3RD FLOOR, SOUTH ORANGE, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 57 EAST 11TH ST SUITE 5B, NEW YORK, 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 2024-11-21 Address 47 EAST 19TH ST, 3RD FLOOR, SOUTH ORANGE, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-21 Address 47 EAST 19TH ST, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2024-11-11 2024-11-11 Address 47 EAST 19TH ST, 3RD FLOOR, SOUTH ORANGE, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-21 Address 57 EAST 11TH ST SUITE 5B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-07-10 2024-11-11 Address 113 UNIVERSITY PLACE 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-03-01 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
080305002590 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060320002296 2006-03-20 BIENNIAL STATEMENT 2006-03-01
020301002148 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000323002936 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980526002193 1998-05-26 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1249887708 2020-05-01 0202 PPP 214 W 29TH ST RM 1006, NEW YORK, NY, 10001
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81090
Loan Approval Amount (current) 81090
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 70
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81549.15
Forgiveness Paid Date 2020-11-27
3669448609 2021-03-17 0202 PPS 214 W 29th St Rm 1006, New York, NY, 10001-5321
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70990
Loan Approval Amount (current) 70990
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, 10001-5321
Project Congressional District NY-12
Number of Employees 7
NAICS code 511130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71463.46
Forgiveness Paid Date 2021-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State