Search icon

FRANCESCA'S TOUCH OF CLASS EVENTS, INC.

Company Details

Name: FRANCESCA'S TOUCH OF CLASS EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2007 (18 years ago)
Entity Number: 3580189
ZIP code: 11743
County: Kings
Place of Formation: New York
Address: 19 ANONDALE DR, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCESCA'S TOUCH OF CLASS EVENTS, INC. DOS Process Agent 19 ANONDALE DR, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
FRANCESCA M BARRY Chief Executive Officer 19 ANONDALE DR, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2013-10-16 2017-10-27 Address 2735 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-11-09 2013-10-16 Address 2735 EAST 66TH ST, BROOKLUY, NY, 11234, USA (Type of address: Chief Executive Officer)
2011-11-09 2017-10-27 Address 2735 EAST 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2009-11-18 2011-11-09 Address 2735 E 66TH ST, BROOKLUY, NY, 11234, USA (Type of address: Chief Executive Officer)
2009-11-18 2011-11-09 Address 2735 E 66TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2007-10-15 2017-10-27 Address 2735 EAST 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171027006156 2017-10-27 BIENNIAL STATEMENT 2017-10-01
151022006128 2015-10-22 BIENNIAL STATEMENT 2015-10-01
131016006269 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111109002426 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091118002429 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071015001005 2007-10-15 CERTIFICATE OF INCORPORATION 2007-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331617306 2020-05-01 0235 PPP 19 Anondale Drive Pvt, Huntington, NY, 11743
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312
Loan Approval Amount (current) 2312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2336.92
Forgiveness Paid Date 2021-05-25
9258298506 2021-03-12 0235 PPS 19 Anondale Drive Pvt, Huntington, NY, 11743
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312
Loan Approval Amount (current) 2312
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2328.66
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State