Search icon

FRANK & ISRAEL LTD.

Headquarter

Company Details

Name: FRANK & ISRAEL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606345
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6562 RIDINGS ROAD, SYRACUSE, NY, United States, 13206
Principal Address: 6562 RIDINGS RD, SYRACUSE, NY, United States, 13206

Contact Details

Phone +1 315-362-8481

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK KUNNUMPURATH DOS Process Agent 6562 RIDINGS ROAD, SYRACUSE, NY, United States, 13206

Agent

Name Role Address
FRED DONA Agent 6562 RIDINGS ROAD, SYRACUSE, NY, 13206

Chief Executive Officer

Name Role Address
FRANK KUNNUMPURATH Chief Executive Officer 6562 RIDINGS RD, SYRACUSE, NY, United States, 13206

Links between entities

Type:
Headquarter of
Company Number:
001666265
State:
RHODE ISLAND

Licenses

Number Status Type Date End date
2035615-DCA Active Business 2016-04-06 2025-01-31

History

Start date End date Type Value
2010-02-04 2017-12-01 Address 6562 RIDINGS RD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2007-12-18 2010-02-04 Address 6562 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171201006826 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160802007132 2016-08-02 BIENNIAL STATEMENT 2015-12-01
140109002066 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111219002809 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100204002829 2010-02-04 BIENNIAL STATEMENT 2009-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559698 RENEWAL INVOICED 2022-11-29 150 Debt Collection Agency Renewal Fee
3278989 RENEWAL INVOICED 2021-01-04 150 Debt Collection Agency Renewal Fee
2956192 RENEWAL INVOICED 2019-01-02 150 Debt Collection Agency Renewal Fee
2505373 RENEWAL INVOICED 2016-12-06 150 Debt Collection Agency Renewal Fee
2301345 LICENSE INVOICED 2016-03-17 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
188500.00
Total Face Value Of Loan:
188500.00

CFPB Complaint

Date:
2021-10-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Date of last update: 28 Mar 2025

Sources: New York Secretary of State