Search icon

FRANKLIN GLOBAL STRATEGIES, INC.

Company Details

Name: FRANKLIN GLOBAL STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1971 (54 years ago)
Entity Number: 308013
ZIP code: 13104
County: Niagara
Place of Formation: New York
Address: 108 WASHINGTON STREET, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KNOX Chief Executive Officer 108 WASHINGTON STREET, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
C/O THE CORP. DOS Process Agent 108 WASHINGTON STREET, MANLIUS, NY, United States, 13104

Legal Entity Identifier

LEI Number:
549300VV4NU953BYCY94

Registration Details:

Initial Registration Date:
2013-05-13
Next Renewal Date:
2022-02-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161253827
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 108 WASHINGTON STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 108 WASHINGTON STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2013-05-08 2020-12-14 Address 5251 SHAWNEE RD., SANBORN, NY, 14132, USA (Type of address: Service of Process)
2001-05-15 2013-05-08 Address 5251 SHAWNEE RD., SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)
2001-05-15 2020-12-14 Address 5251 SHAWNEE RD., SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201214060756 2020-12-14 BIENNIAL STATEMENT 2019-05-01
201214061523 2020-12-14 BIENNIAL STATEMENT 2019-05-01
140820000108 2014-08-20 CERTIFICATE OF AMENDMENT 2014-08-20
130508006165 2013-05-08 BIENNIAL STATEMENT 2013-05-01
20110629023 2011-06-29 ASSUMED NAME CORP INITIAL FILING 2011-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
438775.00
Total Face Value Of Loan:
438775.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438775
Current Approval Amount:
438775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
442095.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State