Search icon

J. FRANCOIS & ASSOCIATES, LLC

Headquarter

Company Details

Name: J. FRANCOIS & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3173756
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: A boutique law firm specializing in technology transactions, distribution, programming and licensing deals, intellectual property, cyber security, data protection, cloud computing, privacy, open source, e-commerce, social media and regulatory matters. As well as providing expertise in small business formation, real estate law, asset forfeiture litigation, employment discrimination, diversity matters, community relations, and municipal law.
Address: 920 UNION STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 917-592-9985

DOS Process Agent

Name Role Address
JUNY E. FRANCOIS DOS Process Agent 920 UNION STREET, BROOKLYN, NY, United States, 11215

Links between entities

Type:
Headquarter of
Company Number:
M23000007902
State:
FLORIDA

Licenses

Number Type End date
49FR1081869 LIMITED LIABILITY BROKER 2025-08-10
109931668 REAL ESTATE PRINCIPAL OFFICE No data
10401257690 REAL ESTATE SALESPERSON 2026-02-17

History

Start date End date Type Value
2023-03-21 2025-03-19 Address 920 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-02-21 2023-03-21 Address 920 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-03-16 2023-02-21 Address 920 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2005-03-08 2015-03-16 Address 920 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002549 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230321001002 2023-03-21 BIENNIAL STATEMENT 2023-03-01
230221001822 2023-02-21 BIENNIAL STATEMENT 2021-03-01
170308006291 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150316006439 2015-03-16 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20832.00
Total Face Value Of Loan:
20832.00

Date of last update: 02 Jun 2025

Sources: New York Secretary of State