Search icon

J. FRANZESE ENTERPRISES, INC.

Company Details

Name: J. FRANZESE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1999 (26 years ago)
Entity Number: 2337933
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Address: 3625 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FRANZESE Chief Executive Officer 3625 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14891

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3625 STATE ROUTE 14, WATKINS GLEN, NY, United States, 14891

History

Start date End date Type Value
2001-01-03 2007-02-20 Address 3625 SR 14, WATKINS GLEN, NY, 14891, 9709, USA (Type of address: Chief Executive Officer)
2001-01-03 2007-02-20 Address 3625 SR 14, WATKINS GLEN, NY, 14891, 9709, USA (Type of address: Principal Executive Office)
2001-01-03 2007-02-20 Address 3625 SR 14, WATKINS GLEN, NY, 14891, 9709, USA (Type of address: Service of Process)
1999-01-22 2001-01-03 Address 3625 ST. RTE. 14, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129002022 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110204002635 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090107002761 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070220002014 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050215002485 2005-02-15 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
35933.00
Total Face Value Of Loan:
35933.00
Date:
2020-07-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
14242.00
Total Face Value Of Loan:
14242.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14242
Current Approval Amount:
14242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14429.68
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35933
Current Approval Amount:
35933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36438.03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State