Search icon

FRANK & FRAN'S SHOWCASE JEWELERS INC.

Company Details

Name: FRANK & FRAN'S SHOWCASE JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1967 (57 years ago)
Entity Number: 215119
ZIP code: 11794
County: Nassau
Place of Formation: New York
Address: 1174 WANTAGH AVENUE, WANTAGH, NY, United States, 11794
Principal Address: 16 DAFFODIL LANE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK TRIVIGNO, JR. Chief Executive Officer 1174 WANTAGH AVENUE, WANTAGH, NY, United States, 11794

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1174 WANTAGH AVENUE, WANTAGH, NY, United States, 11794

History

Start date End date Type Value
1999-11-15 2007-11-07 Address 16 DAFFODIL LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1999-11-15 2007-11-07 Address 1174 WANTAGH AVE., WANTAGH, NY, 11794, USA (Type of address: Chief Executive Officer)
1999-11-15 2007-11-07 Address 1174 WANTAGH AVE., WANTAGH, NY, 11794, USA (Type of address: Service of Process)
1993-01-20 1999-11-15 Address 16 DAFFODIL LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-01-20 1999-11-15 Address 1174 WANTAGH AVE, WANTAGH, NY, 11794, USA (Type of address: Service of Process)
1993-01-20 1999-11-15 Address 16 DAFFODIL LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1967-10-17 1993-01-20 Address 1134 WANTAGH AVE., WANTAGH, NY, 11794, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111109002923 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091027002024 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071107002221 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051130002545 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031010002177 2003-10-10 BIENNIAL STATEMENT 2003-10-01
C323308-1 2002-11-04 ASSUMED NAME CORP INITIAL FILING 2002-11-04
020506002220 2002-05-06 BIENNIAL STATEMENT 2001-10-01
991115002308 1999-11-15 BIENNIAL STATEMENT 1999-10-01
931014002504 1993-10-14 BIENNIAL STATEMENT 1993-10-01
930120002126 1993-01-20 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3402437404 2020-05-07 0235 PPP 1172 Wantagh Ave, Wantagh, NY, 11793
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29432.5
Loan Approval Amount (current) 29432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29773.43
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State