Search icon

THE FRANCIS COMPANY IP, LLC

Company Details

Name: THE FRANCIS COMPANY IP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818174
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1632 1ST AVE #22977, NEW YORK, NY, United States, 10028

Agent

Name Role Address
MICHELLE V. FRANCIS Agent 31 WEST 16TH STREET, APT. 5, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE FRANCIS COMPANY IP, LLC DOS Process Agent 1632 1ST AVE #22977, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2017-06-22 2023-06-27 Address 1732 1ST AVE #22977, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2015-06-04 2017-06-22 Address 1562 FIRST AVE # 205-2977, NEW YORK, NY, 10028, 4004, USA (Type of address: Service of Process)
2011-06-27 2015-06-04 Address 31 WEST 16TH STREET / APT 5, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-06-04 2023-06-27 Address 31 WEST 16TH STREET, APT. 5, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-06-04 2011-06-27 Address 31 WEST 16TH STREET, APT. 5, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627004706 2023-06-27 BIENNIAL STATEMENT 2023-06-01
210610060002 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190607060000 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170622006000 2017-06-22 BIENNIAL STATEMENT 2017-06-01
150604006004 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130627006144 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110627002134 2011-06-27 BIENNIAL STATEMENT 2011-06-01
100122000853 2010-01-22 CERTIFICATE OF PUBLICATION 2010-01-22
090604000021 2009-06-04 ARTICLES OF ORGANIZATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473797301 2020-04-29 0202 PPP 31 W 16th St, New York, NY, 10011-6313
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 New York, NEW YORK, NY, 10011-6313
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21004.01
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State