Search icon

FRANCHINO INSURANCE AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCHINO INSURANCE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2008 (17 years ago)
Entity Number: 3625632
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 14 APRIL CT, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCHINO INSURANCE AGENCY INC Chief Executive Officer 14 APRIL CT, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
FRANCHINO INSURANCE AGENCY INC. DOS Process Agent 14 APRIL CT, NANUET, NY, United States, 10954

History

Start date End date Type Value
2014-09-02 2020-06-22 Address 383 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-09-02 2020-06-22 Address 383 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2014-09-02 2020-06-22 Address 383 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-01-31 2014-09-02 Address 14 APRIL CT, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200622060261 2020-06-22 BIENNIAL STATEMENT 2020-01-01
140902002029 2014-09-02 BIENNIAL STATEMENT 2014-01-01
080131000747 2008-01-31 CERTIFICATE OF INCORPORATION 2008-01-31

USAspending Awards / Financial Assistance

Date:
2022-02-15
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-16
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:
191025.00
Total Face Value Of Loan:
191025.00
Date:
2020-04-15
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:
190000.00
Total Face Value Of Loan:
190000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$191,025
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,025
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$192,411.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $191,022
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$190,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,775.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $171,884
Utilities: $1,400
Mortgage Interest: $0
Rent: $9,384
Refinance EIDL: $0
Healthcare: $7332
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State