Search icon

LORE FRANK INC.

Headquarter

Company Details

Name: LORE FRANK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2001 (24 years ago)
Entity Number: 2646768
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 84 N FRANKLIN ST, HEMPSTEAD, NY, United States, 11550
Address: 84 N FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LORE FRANK INC., FLORIDA F23000005191 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 N FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
FRANCISCO ESQUIVEL Chief Executive Officer 84 N FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2013-06-10 2023-07-19 Address 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2009-06-18 2013-06-10 Address 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2007-06-13 2023-07-19 Address 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-06-13 2009-06-18 Address 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2005-09-15 2007-06-13 Address 809 JEFFERSON ST, BALDWIN HARBOR, NY, 11510, USA (Type of address: Chief Executive Officer)
2003-06-13 2007-06-13 Address 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2003-06-13 2005-09-15 Address 658 E BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-06-13 2007-06-13 Address 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2001-06-14 2003-06-13 Address 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719000737 2023-07-19 BIENNIAL STATEMENT 2023-06-01
130610006395 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110726002375 2011-07-26 BIENNIAL STATEMENT 2011-06-01
090618002671 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070613003017 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050915002178 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030613002370 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010614000359 2001-06-14 CERTIFICATE OF CHANGE 2001-06-14
010605000583 2001-06-05 CERTIFICATE OF INCORPORATION 2001-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122898402 2021-02-11 0235 PPS 809 Jefferson St, Baldwin, NY, 11510-4630
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49672
Loan Approval Amount (current) 49672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-4630
Project Congressional District NY-04
Number of Employees 10
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49926.48
Forgiveness Paid Date 2021-08-18
6387047704 2020-05-01 0235 PPP 84 N FRANKLIN ST, HEMPSTEAD, NY, 11550-3021
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56300
Loan Approval Amount (current) 56300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-3021
Project Congressional District NY-04
Number of Employees 9
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56722.64
Forgiveness Paid Date 2021-02-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State