Search icon

FRANK'S SPORT SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK'S SPORT SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1964 (61 years ago)
Entity Number: 181990
ZIP code: 10028
County: Bronx
Place of Formation: New York
Address: 25 East 86th Street, Apt 6D, New York, NY, United States, 10028
Principal Address: 430 E TREMONT AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES STEIN Chief Executive Officer 430 E TREMONT AVE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
DAVID A STEIN ESQ DOS Process Agent 25 East 86th Street, Apt 6D, New York, NY, United States, 10028

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
RONALD STEIN
User ID:
P0400250
Trade Name:
FRANKS SPORT SHOP INC

Unique Entity ID

Unique Entity ID:
KA4KJBME4X76
CAGE Code:
3HKM2
UEI Expiration Date:
2026-06-18

Business Information

Doing Business As:
FRANKS SPORT SHOP INC
Activation Date:
2025-06-20
Initial Registration Date:
2003-08-25

Commercial and government entity program

CAGE number:
3HKM2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2030-06-20
SAM Expiration:
2026-06-18

Contact Information

POC:
RONALD STEIN

Form 5500 Series

Employer Identification Number (EIN):
131842592
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2000057-DCA Active Business 2013-10-18 2025-07-31
0442087-DCA Inactive Business 2009-06-10 2011-07-31

History

Start date End date Type Value
2023-03-16 2023-03-16 Address 430 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2016-12-01 2023-03-16 Address 25 E 86TH ST, STE 6D, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2006-12-08 2016-12-01 Address 10 E 40TH ST 30TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-01-21 2006-12-08 Address 10 E 40TH ST 30TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-03-23 2023-03-16 Address 430 E TREMONT AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230316002106 2023-03-16 BIENNIAL STATEMENT 2022-12-01
201201060400 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203007120 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007802 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150105002018 2015-01-05 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647482 RENEWAL INVOICED 2023-05-18 340 Secondhand Dealer General License Renewal Fee
3334403 RENEWAL INVOICED 2021-06-01 340 Secondhand Dealer General License Renewal Fee
3041353 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2629127 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2121777 RENEWAL INVOICED 2015-07-07 340 Secondhand Dealer General License Renewal Fee
1668137 FINGERPRINT CREDITED 2014-04-30 75 Fingerprint Fee
1463325 LICENSE INVOICED 2013-10-15 340 Secondhand Dealer General License Fee
1315061 RENEWAL INVOICED 2009-06-10 340 Secondhand Dealer General License Renewal Fee
1315062 RENEWAL INVOICED 2007-06-16 340 Secondhand Dealer General License Renewal Fee
1315063 RENEWAL INVOICED 2005-06-06 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
236485.00
Total Face Value Of Loan:
236485.00
Date:
2020-05-18
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:
236485.00
Total Face Value Of Loan:
236485.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$236,485
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,922.11
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $236,485

Court Cases

Court Case Summary

Filing Date:
1998-09-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
U.S. UNDERWRITERS
Party Role:
Plaintiff
Party Name:
FRANK'S SPORT SHOP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
U.S. UNDERWRITERS
Party Role:
Plaintiff
Party Name:
FRANK'S SPORT SHOP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State