Search icon

FRANCO BUILDING MAINTENANCE, INC.

Company Details

Name: FRANCO BUILDING MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1967 (58 years ago)
Entity Number: 206436
ZIP code: 10075
County: Queens
Place of Formation: New York
Address: 16 EAST 79TH STREET, NEW YORK, NY, United States, 10075
Principal Address: 16 E 79TH STREET, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-861-6986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
DANIEL MARK FRANCO Chief Executive Officer 32 WELLER TERRACE, SADDLEBROOK, NJ, United States, 07663

Licenses

Number Status Type Date End date
1244919-DCA Active Business 2006-12-11 2025-02-28

History

Start date End date Type Value
2025-04-19 2025-04-19 Address 32 WELLER TERRACE, SADDLEBROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2025-04-19 2025-04-19 Address 360 ORIENT WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-19 Address 360 ORIENT WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 32 WELLER TERRACE, SADDLEBROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 360 ORIENT WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250419000113 2025-04-19 BIENNIAL STATEMENT 2025-04-19
230301003983 2023-03-01 BIENNIAL STATEMENT 2023-01-01
170109007131 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105006911 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130114006452 2013-01-14 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606012 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3606011 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288265 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288286 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2907055 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2907054 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499920 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499921 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2174031 LICENSEDOC10 INVOICED 2015-09-21 10 License Document Replacement
1878990 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-28
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:
94874.00
Total Face Value Of Loan:
94874.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94874
Current Approval Amount:
94874
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95770.03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State