Search icon

FRANCAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363203
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 129 GATES AVE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SCHALL DOS Process Agent 129 GATES AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
MICHAEL SCHALL Chief Executive Officer 129 GATES AVE, BROOKLYN, NY, United States, 11238

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104137 Alcohol sale 2024-06-04 2024-06-04 2026-06-30 129 GATES AVE, BROOKLYN, New York, 11238 Restaurant

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 129 GATES AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 129 GATES AVE, BROOKLYN, NY, 11238, 1920, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-04-01 Address 129 GATES AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 129 GATES AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 129 GATES AVE, BROOKLYN, NY, 11238, 1920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401045152 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240122003440 2024-01-22 BIENNIAL STATEMENT 2024-01-22
210412060707 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060619 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006748 2017-04-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
346500.00
Total Face Value Of Loan:
346500.00
Date:
2020-06-16
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:
2020-04-28
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:
247500.00
Total Face Value Of Loan:
247500.00

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346500
Current Approval Amount:
346500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
349185.38
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247500
Current Approval Amount:
247500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
250222.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State