Search icon

FRANCHIA, INC.

Company Details

Name: FRANCHIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2001 (24 years ago)
Entity Number: 2659945
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 12 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 12 PARK AVE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-213-1001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HYE JUNG, HAHN Chief Executive Officer 12 PARK AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
FRANCHIA, INC. DOS Process Agent 12 PARK AVENUE, NEW YORK, NY, United States, 10016

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EWCMMAJBVYJ7
CAGE Code:
8XN70
UEI Expiration Date:
2022-06-20

Business Information

Doing Business As:
FRANCHIA
Division Name:
FRANCHIA, INC.
Division Number:
FRANCHIA,
Activation Date:
2021-03-29
Initial Registration Date:
2021-03-22

Licenses

Number Status Type Date End date
1135235-DCA Inactive Business 2007-04-16 2011-04-15

History

Start date End date Type Value
2003-07-25 2004-12-27 Address 12 PARK AVE, NEW YORK, NY, 10016, 4307, USA (Type of address: Chief Executive Officer)
2003-07-25 2004-12-27 Address 12 PARK AVE, NEW YORK, NY, 10016, 4307, USA (Type of address: Principal Executive Office)
2003-07-25 2017-07-03 Address 12 PARK AVE, NEW YORK, NY, 10016, 4307, USA (Type of address: Service of Process)
2001-07-12 2003-07-25 Address 12 E. 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211220003034 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190701060721 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006353 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006273 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006384 2013-07-05 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
664654 RENEWAL INVOICED 2009-04-07 510 Two-Year License Fee
573867 CNV_PC INVOICED 2009-04-01 445 Petition for revocable Consent - SWC Review Fee
1474610 SWC-CON INVOICED 2009-02-18 7576.740234375 Sidewalk Consent Fee
573877 SWC-CON INVOICED 2008-03-24 7613.080078125 Sidewalk Consent Fee
1474609 SWC-CON INVOICED 2007-03-21 7343 Sidewalk Consent Fee
573868 PLANREVIEW INVOICED 2007-03-14 310 Plan Review Fee
573869 CNV_PC INVOICED 2007-03-14 445 Petition for revocable Consent - SWC Review Fee
664655 RENEWAL INVOICED 2007-03-14 510 Two-Year License Fee
63962 LL VIO INVOICED 2006-06-01 600 LL - License Violation
573879 SWC-CON INVOICED 2006-04-07 6718.669921875 Sidewalk Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
859344.22
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
-52100.00
Total Face Value Of Loan:
194200.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
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:
-86300.00
Total Face Value Of Loan:
101500.00
Date:
2017-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-825000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246300
Current Approval Amount:
194200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196142
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187800
Current Approval Amount:
101500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102389.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State