Search icon

MARIE A. FRANCOIS, P.C.

Company Details

Name: MARIE A. FRANCOIS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3653276
ZIP code: 11598
County: Monroe
Place of Formation: New York
Address: 1059 FORDHAM LANE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE A FRANCOIS Chief Executive Officer 1059 FORDHAM LANE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
MARIE A FRANCOIS DOS Process Agent 1059 FORDHAM LANE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2016-04-01 2018-04-25 Address 130 HEMPSTEAD AVE., STE 409, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2016-04-01 2018-04-25 Address 130 HEMPSTEAD AVE., STE 409, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2016-04-01 2018-04-25 Address 130 HEMPSTEAD AVE., STE 409, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2014-04-30 2016-04-01 Address 175 NASSAU ROAD, ROOSEVELT, NY, 11575, USA (Type of address: Principal Executive Office)
2014-04-30 2016-04-01 Address 258-02 149TH RD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2010-05-05 2016-04-01 Address 258-02 149TH RD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2010-05-05 2014-04-30 Address 75 CONGRESS AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2008-08-08 2014-04-30 Address 75 CONGRESS AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2008-04-02 2008-08-08 Address 258-02 149TH RD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406060541 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180425006071 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160401006608 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140430006286 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120611002763 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100505002347 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080808001004 2008-08-08 CERTIFICATE OF CHANGE 2008-08-08
080402000787 2008-04-02 CERTIFICATE OF INCORPORATION 2008-04-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3985795002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MARIE A. FRANCOIS P.C.
Recipient Name Raw MARIE A. FRANCOIS P.C.
Recipient DUNS 828127733
Recipient Address 75 CONGRESS AVE, ROCHESTER, MONROE, NEW YORK, 14611-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1058.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9245138603 2021-03-25 0235 PPS 1059 Fordham Ln, Woodmere, NY, 11598-1013
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21912
Loan Approval Amount (current) 21912
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 Woodmere, NASSAU, NY, 11598-1013
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22068.28
Forgiveness Paid Date 2021-12-14
3032607703 2020-05-01 0235 PPP 1059 FORDHAM LN, WOODMERE, NY, 11598
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21912
Loan Approval Amount (current) 21912
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 WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22181.61
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State