Search icon

FRAN JOHN CORP.

Company Details

Name: FRAN JOHN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946809
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: CUCCIO BAKERY, 320 AVE X, BROOKLYN, NY, United States, 11223
Principal Address: 320 AVE X, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CUCCIO Chief Executive Officer 320 AVE X, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CUCCIO BAKERY, 320 AVE X, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1999-09-03 2001-12-10 Address 320 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1999-09-03 2001-12-10 Address 320 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1997-08-12 1999-09-03 Address 320 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1997-08-12 1999-09-03 Address 320 AVE X, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1995-08-10 1999-09-03 Address 320 AVENUE X, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150806006188 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130827006184 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110817002298 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090803002854 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070813003166 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051107003079 2005-11-07 BIENNIAL STATEMENT 2005-08-01
030811002443 2003-08-11 BIENNIAL STATEMENT 2003-08-01
011210002139 2001-12-10 BIENNIAL STATEMENT 2001-08-01
990903002104 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970812002217 1997-08-12 BIENNIAL STATEMENT 1997-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-01 No data 320 AVENUE X, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-10 No data 320 AVENUE X, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 320 AVENUE X, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-05 No data 320 AVENUE X, Brooklyn, BROOKLYN, NY, 11223 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034940 SCALE-01 INVOICED 2019-05-14 20 SCALE TO 33 LBS
2358182 SCALE-01 INVOICED 2016-06-03 20 SCALE TO 33 LBS
2150262 SCALE-01 INVOICED 2015-08-12 20 SCALE TO 33 LBS
145603 CL VIO INVOICED 2011-09-01 125 CL - Consumer Law Violation
169765 WH VIO INVOICED 2011-07-25 100 WH - W&M Hearable Violation
327539 CNV_SI INVOICED 2011-06-27 20 SI - Certificate of Inspection fee (scales)
141729 WS VIO INVOICED 2010-09-30 50 WS - W&H Non-Hearable Violation
316561 CNV_SI INVOICED 2010-09-24 20 SI - Certificate of Inspection fee (scales)
1024739 LICENSE INVOICED 2010-09-17 10 Temporary Street Fair Vendor License Fee
310500 CNV_SI INVOICED 2009-07-07 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-01 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-05-01 No data Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540627700 2020-05-01 0202 PPP 320 AVENUE X, BROOKLYN, NY, 11223
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36187
Loan Approval Amount (current) 36187
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 80
NAICS code 445291
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 36514.05
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State