Search icon

FRANCO & SON LANDSCAPING & CONSTRUCTION, INC.

Company Details

Name: FRANCO & SON LANDSCAPING & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906212
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 24 LINDBERGH AVE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 LINDBERGH AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
ROSARIO LOPEZ Chief Executive Officer 24 LINDBERGH AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2011-04-14 2013-04-03 Address 28 ROBINSON AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2011-04-14 2013-04-03 Address 28 ROBINSON AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1997-04-08 2011-04-14 Address 28 ROBINSON AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1997-04-08 2011-04-14 Address 28 ROBINSON AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1995-03-23 2013-04-03 Address 28 ROBINSON AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002237 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110414002518 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090504002163 2009-05-04 BIENNIAL STATEMENT 2009-03-01
070405002120 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050715002521 2005-07-15 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
19215.00
Total Face Value Of Loan:
19215.00
Date:
2020-06-26
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:
19215.00
Total Face Value Of Loan:
19215.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19215
Current Approval Amount:
19215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19348.72
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19215
Current Approval Amount:
19215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19340.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State