Search icon

LORRAINE FRANCO REALTY LLC

Company Details

Name: LORRAINE FRANCO REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2650940
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 428 AVENUE S, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 428 AVENUE S, BROOKLYN, NY, United States, 11223

Licenses

Number Type End date
49FR0935299 LIMITED LIABILITY BROKER 2025-08-15
109936319 REAL ESTATE PRINCIPAL OFFICE No data
10401349678 REAL ESTATE SALESPERSON 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
030611002290 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010803000448 2001-08-03 AFFIDAVIT OF PUBLICATION 2001-08-03
010803000453 2001-08-03 AFFIDAVIT OF PUBLICATION 2001-08-03
010615000344 2001-06-15 ARTICLES OF ORGANIZATION 2001-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9510228608 2021-03-26 0202 PPP 2044 Ocean Pkwy, Brooklyn, NY, 11223-4045
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4045
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.08
Forgiveness Paid Date 2022-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State