Search icon

SAL FRANCIAMORE & SON, INC.

Company Details

Name: SAL FRANCIAMORE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173401
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: SALVATORE FRANCIAMORE SR, 51 PARK RIDGE ROAD, NEW ROCHELLE, NY, United States, 10805
Principal Address: 51 PARK RIDGE AVE, NEW ROCHELLE, NY, United States, 10805

Contact Details

Phone +1 914-906-0894

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE FRANCIAMORE SR Chief Executive Officer 150 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SALVATORE FRANCIAMORE SR, 51 PARK RIDGE ROAD, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Status Type Date End date
1275887-DCA Active Business 2008-01-16 2025-02-28

Permits

Number Date End date Type Address
14067 2015-05-11 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 150 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2007-04-23 2025-02-05 Address 150 DRAKE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2005-03-07 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-07 2025-02-05 Address SALVATORE FRANCIAMORE SR, 51 PARK RIDGE ROAD, NEW ROCHELLE, NY, 10805, 1207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003654 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230112002613 2023-01-12 BIENNIAL STATEMENT 2021-03-01
130524002535 2013-05-24 BIENNIAL STATEMENT 2013-03-01
110421002068 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090403002850 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070423002996 2007-04-23 BIENNIAL STATEMENT 2007-03-01
050307000740 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539094 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539093 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265326 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3265285 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918822 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918821 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498184 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498183 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1932904 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1932905 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994418402 2021-02-07 0202 PPS 51 Park Ridge Ave, New Rochelle, NY, 10805-1207
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126400
Loan Approval Amount (current) 126400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1207
Project Congressional District NY-16
Number of Employees 17
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127218.93
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State