Search icon

FRANCIS FINANCIAL, INC.

Company Details

Name: FRANCIS FINANCIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2003 (22 years ago)
Entity Number: 2945694
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 111 JOHN ST STE 240, NEW YORK, NY, United States, 10038
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 40000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACY FRANCIS Chief Executive Officer 111 JOHN ST STE 240, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
200247051
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-11 2022-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-07-25 2021-06-11 Address 39 BRODWAY SUITE 1730, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-11-17 2022-01-24 Address 111 JOHN ST STE 240, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2005-11-17 2013-07-25 Address 111 JOHN ST STE 240, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-08-22 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220124001281 2022-01-07 RESTATED CERTIFICATE 2022-01-07
210611000054 2021-06-11 CERTIFICATE OF CHANGE 2021-06-11
130725000205 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25
070808002640 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051117002904 2005-11-17 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
264600.00
Total Face Value Of Loan:
264600.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
264600
Current Approval Amount:
264600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
266934.28

Court Cases

Court Case Summary

Filing Date:
2021-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THORNE
Party Role:
Plaintiff
Party Name:
FRANCIS FINANCIAL, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State