Search icon

FRANCES STEWART AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCES STEWART AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (25 years ago)
Entity Number: 2583014
ZIP code: 10028
County: New York
Place of Formation: Delaware
Address: 1220 LEXINGTON AVE, STE 2B, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-439-9222

Chief Executive Officer

Name Role Address
DAVID KAUFMANN Chief Executive Officer 1220 LEXINGTON AVE, STE 2B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
FRANCES STEWART AGENCY, INC. DOS Process Agent 1220 LEXINGTON AVE, STE 2B, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1071321-DCA Active Business 2001-01-16 2024-05-01

History

Start date End date Type Value
2013-03-22 2020-12-07 Address 1220 LEXINGTON AVE, STE 2B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-12-04 2013-03-22 Address 1220 LEXINGTON AVE, ROOM 2B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-12-04 2013-03-22 Address 1220 LEXINGTON AVE, ROOM 2B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2000-12-12 2013-03-22 Address 1220 LEXINGTON AVENUE SUITE 2B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061416 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006356 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161208006544 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141212006317 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130322002123 2013-03-22 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3431956 RENEWAL INVOICED 2022-03-29 500 Employment Agency Renewal Fee
3167114 RENEWAL INVOICED 2020-03-05 500 Employment Agency Renewal Fee
2761570 RENEWAL INVOICED 2018-03-19 500 Employment Agency Renewal Fee
2323488 RENEWAL INVOICED 2016-04-11 500 Employment Agency Renewal Fee
2070855 OL VIO INVOICED 2015-05-06 750 OL - Other Violation
1682739 RENEWAL INVOICED 2014-05-16 500 Employment Agency Renewal Fee
481555 RENEWAL INVOICED 2012-05-07 500 Employment Agency Renewal Fee
185233 LL VIO INVOICED 2012-04-30 1750 LL - License Violation
481556 RENEWAL INVOICED 2010-03-18 300 Employment Agency Renewal Fee
481557 RENEWAL INVOICED 2008-04-03 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-15 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
50612.00
Total Face Value Of Loan:
50612.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,612
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,978.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,000
Utilities: $200
Rent: $8,994
Healthcare: $1418

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State