Search icon

FRANKLIN ROCK, INC.

Company Details

Name: FRANKLIN ROCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1999 (26 years ago)
Entity Number: 2414566
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 1819 State Route 13, Cortland, NY, United States, 13045
Principal Address: 1819 NYS ROUTE 13, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN ROCK INC DOS Process Agent 1819 State Route 13, Cortland, NY, United States, 13045

Chief Executive Officer

Name Role Address
STEPHEN J. COMPAGNI Chief Executive Officer 1819 NYS ROUTE 13, CORTLAND, NY, United States, 13045

Form 5500 Series

Employer Identification Number (EIN):
161573293
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-22 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-22 Address 1819 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2007-08-17 2023-08-22 Address 1819 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2007-08-17 2023-08-22 Address 1819 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2001-08-10 2007-08-17 Address 1819 NYS RTE 13, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822003128 2023-08-22 BIENNIAL STATEMENT 2023-08-01
220803000312 2022-08-03 BIENNIAL STATEMENT 2021-08-01
130911006183 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110809003094 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090729002716 2009-07-29 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

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:
293486.00
Total Face Value Of Loan:
293486.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293486
Current Approval Amount:
293486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
297377.7

Date of last update: 31 Mar 2025

Sources: New York Secretary of State