Search icon

FRANCES STEWART AGENCY, INC.

Company Details

Name: FRANCES STEWART AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2000 (24 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
110128002014 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081210002509 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061207002081 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050121002567 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021204002549 2002-12-04 BIENNIAL STATEMENT 2002-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 1220 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-26 No data 1220 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 1220 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 1220 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-06 No data 1220 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695177701 2020-05-01 0202 PPP 1220 LEXINGTON AVE SUITE 2B, NEW YORK, NY, 10028
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50612
Loan Approval Amount (current) 50612
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, 10028-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50978.49
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State