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
030328002986 2003-03-28 BIENNIAL STATEMENT 2003-03-01
010404002686 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990312002592 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970408002524 1997-04-08 BIENNIAL STATEMENT 1997-03-01
950323000266 1995-03-23 CERTIFICATE OF INCORPORATION 1995-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4549068003 2020-06-26 0235 PPP 28 ROBINSON AVE, GLEN COVE, NY, 11542-2929
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19215
Loan Approval Amount (current) 19215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-2929
Project Congressional District NY-03
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19348.72
Forgiveness Paid Date 2021-03-11
3261058508 2021-02-23 0235 PPS 28 Robinson Ave, Glen Cove, NY, 11542-2929
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19215
Loan Approval Amount (current) 19215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2929
Project Congressional District NY-03
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19340.29
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State