Search icon

ROBERT FRANCIS, INC.

Company Details

Name: ROBERT FRANCIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2002 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2839467
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 71-22 170TH STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-22 170TH STREET, FRESH MEADOWS, NY, United States, 11365

Filings

Filing Number Date Filed Type Effective Date
DP-1784751 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
021126000858 2002-11-26 CERTIFICATE OF INCORPORATION 2002-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9836398907 2021-05-12 0202 PPP 3482 Wilson Ave Apt 1A, Bronx, NY, 10469-2310
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7771
Loan Approval Amount (current) 7771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-2310
Project Congressional District NY-15
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7797.19
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State