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
2023-03-01 2023-03-01 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)
2006-12-26 2023-03-01 Address 16 E 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-12-26 2023-03-01 Address 360 ORIENT WAY, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2003-02-25 2006-12-26 Address 409 E 90TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2001-02-06 2006-12-26 Address 16 E. 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-02-06 2003-02-25 Address 329 EAST 75TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-02-06 2006-12-26 Address 16 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-01-06 2001-02-06 Address 16 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-01-07 2001-02-06 Address 16 EAST 79 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
110114002593 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090102003039 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061226002250 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050203002371 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030225002457 2003-02-25 BIENNIAL STATEMENT 2003-01-01
C324288-2 2002-11-26 ASSUMED NAME CORP INITIAL FILING 2002-11-26

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7286807201 2020-04-28 0202 PPP 16 E 79TH ST, New York, NY, 10075-0150
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94874
Loan Approval Amount (current) 94874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10075-0150
Project Congressional District NY-12
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95770.03
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State