Search icon

FRENCH & EUROPEAN PUBLICATIONS, INC.

Company Details

Name: FRENCH & EUROPEAN PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1929 (96 years ago)
Entity Number: 25469
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 610 FIFTH AVENUE, NEW YORK, NY, United States, 10020
Principal Address: 610-5TH AVENUE, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

Chief Executive Officer

Name Role Address
EMANUEL MOLHO Chief Executive Officer 610 FIFTH AVE., NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 FIFTH AVENUE, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1994-02-18 2001-02-15 Address 610-5TH AVENUE, NEW YORK, NY, 10020, 2497, USA (Type of address: Chief Executive Officer)
1993-08-04 1994-02-18 Address 115-5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-08-04 1994-02-18 Address 115 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1934-11-13 1993-08-04 Address 610 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1929-02-04 1931-03-03 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
010215002037 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990211002748 1999-02-11 BIENNIAL STATEMENT 1999-02-01
940218002413 1994-02-18 BIENNIAL STATEMENT 1994-02-01
930804002116 1993-08-04 BIENNIAL STATEMENT 1993-02-01
Z024728-2 1980-12-01 ASSUMED NAME CORP INITIAL FILING 1980-12-01
DES4155 1934-11-13 CERTIFICATE OF AMENDMENT 1934-11-13
3965-47 1931-03-03 CERTIFICATE OF AMENDMENT 1931-03-03
3736-120 1930-02-26 CERTIFICATE OF AMENDMENT 1930-02-26
3475-45 1929-02-04 CERTIFICATE OF INCORPORATION 1929-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158548507 2021-03-09 0202 PPS 425 E 58th St Apt 27D, New York, NY, 10022-2379
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36635
Loan Approval Amount (current) 36635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-2379
Project Congressional District NY-12
Number of Employees 3
NAICS code 424920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36836.45
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State