Search icon

FRENSHIP, INC.

Company Details

Name: FRENSHIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1994 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1854204
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 148 EAST 46TH ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 EAST 46TH ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1377684 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940922000523 1994-09-22 CERTIFICATE OF INCORPORATION 1994-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8436397003 2020-04-08 0202 PPP 235 PARK AVE SOUTH 9TH FLOOR, NEW YORK, NY, 10003-1404
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22530
Loan Approval Amount (current) 22530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1404
Project Congressional District NY-12
Number of Employees 4
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22763.32
Forgiveness Paid Date 2021-05-11

Date of last update: 25 Feb 2025

Sources: New York Secretary of State