Search icon

FRANK & MARY'S OF CORTLAND, INC.

Company Details

Name: FRANK & MARY'S OF CORTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1997 (28 years ago)
Date of dissolution: 03 Jun 2022
Entity Number: 2155195
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: C/O THOMAS HARTNETT, 10 PORT WATSON ST, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THOMAS HARTNETT, 10 PORT WATSON ST, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
THOMAS HARTNETT Chief Executive Officer 10 PORT WATSON ST, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2009-08-14 2022-11-15 Address 10 PORT WATSON ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2009-08-14 2022-11-15 Address C/O THOMAS HARTNETT, 10 PORT WATSON ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1999-06-30 2009-08-14 Address FRANK HICKEY, 10 PORT WATSON ST, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1999-06-30 2009-08-14 Address 10 PORT WATSON ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1999-06-30 2009-08-14 Address FRANK HICKEY, 10 PORT WATSON ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1997-06-20 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-06-20 1999-06-30 Address 10 PORT WATSON STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221115003620 2022-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-03
090814002194 2009-08-14 BIENNIAL STATEMENT 2009-06-01
030604002757 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010629002602 2001-06-29 BIENNIAL STATEMENT 2001-06-01
990630002544 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970620000081 1997-06-20 CERTIFICATE OF INCORPORATION 1997-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8224737802 2020-06-05 0248 PPP 10 Port Watson Street, CORTLAND, NY, 13045-2607
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-2607
Project Congressional District NY-19
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35470.84
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State