Search icon

OLD FRANCE FINISHING INC.

Company Details

Name: OLD FRANCE FINISHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2642710
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 96 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLD FRANCE FINISHING INC 401 K PROFIT SHARING PLAN TRUST 2017 061621499 2018-07-06 OLD FRANCE FINISHING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6317213513
Plan sponsor’s address 4 CORBETT DRIVE, EAST QUOGUE, NY, 11942

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MARITA THIENEL
OLD FRANCE FINISHING INC 401 K PROFIT SHARING PLAN TRUST 2016 061621499 2017-07-13 OLD FRANCE FINISHING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6317213513
Plan sponsor’s address 4 CORBETT DRIVE, EAST QUOGUE, NY, 11942

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MARITA THIENEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2022-05-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-24 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-24 2022-05-26 Address 96 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220526001116 2022-05-26 CERTIFICATE OF PAYMENT OF TAXES 2022-05-26
DP-1774099 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010524000436 2001-05-24 CERTIFICATE OF INCORPORATION 2001-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3338777700 2020-05-01 0235 PPP 102 East Industry Court, Deer Park, NY, 11729
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91750
Loan Approval Amount (current) 91750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 92677.69
Forgiveness Paid Date 2021-05-05
6169318504 2021-03-03 0235 PPS 102 E Industry Ct, Deer Park, NY, 11729-4706
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134165
Loan Approval Amount (current) 134165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4706
Project Congressional District NY-02
Number of Employees 11
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 134771.5
Forgiveness Paid Date 2021-08-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State