Search icon

FIL FRANCK TOURS, INC.

Company Details

Name: FIL FRANCK TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1999 (26 years ago)
Entity Number: 2342451
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 176 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANCK ERNAULT Chief Executive Officer 176 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-02-20 2011-03-10 Address 176 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-02-19 2007-02-20 Address 127 4TH AVE, 4C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-02-19 2011-03-10 Address 176 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-02-20 2003-02-19 Address 176 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-02-20 2003-02-19 Address 176 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-02-04 2011-03-10 Address 176 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110310002382 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090126002920 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070220002456 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050304002046 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030219002531 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010220002096 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990204000477 1999-02-04 CERTIFICATE OF INCORPORATION 1999-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9291988601 2021-03-25 0202 PPS 176 Lexington Ave, New York, NY, 10016-7330
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18320
Loan Approval Amount (current) 18320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10016-7330
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18434.44
Forgiveness Paid Date 2021-11-15
7497497204 2020-04-28 0202 PPP 176 LEXINGTON AVE APT 2, New York, NY, 10016-7330
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18387
Loan Approval Amount (current) 18387
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, 10016-7330
Project Congressional District NY-12
Number of Employees 2
NAICS code 561510
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 Male Owned
Veteran Unanswered
Forgiveness Amount 18488.14
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State