Search icon

FRPP, INC.

Company Details

Name: FRPP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3861950
ZIP code: 10314
County: Richmond
Place of Formation: Delaware
Address: 1817 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
FRANK RIZZUTO DOS Process Agent 1817 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
FRANK RIZZUTO Chief Executive Officer 1817 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128580 Alcohol sale 2023-08-15 2023-08-15 2025-07-31 1817 VICTORY BLVD, STATEN ISLAND, New York, 10314 Restaurant

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 1817 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2011-10-11 2024-07-08 Address 1817 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2009-09-30 2024-07-08 Address 465 BELFIELD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708000421 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220119001953 2022-01-19 BIENNIAL STATEMENT 2022-01-19
150915006091 2015-09-15 BIENNIAL STATEMENT 2015-09-01
130916006290 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111011002111 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090930000404 2009-09-30 APPLICATION OF AUTHORITY 2009-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5459248903 2021-04-30 0202 PPS 1817 Victory Blvd, Staten Island, NY, 10314-3515
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3515
Project Congressional District NY-11
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45210.82
Forgiveness Paid Date 2021-10-25
4816627102 2020-04-13 0202 PPP 1817 Victory Blvd, STATEN ISLAND, NY, 10314-3515
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3515
Project Congressional District NY-11
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32574.93
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300870 Fair Labor Standards Act 2023-02-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-04
Termination Date 2024-02-14
Date Issue Joined 2023-06-15
Section 0002
Sub Section FL
Status Terminated

Parties

Name JIMENEZ,
Role Plaintiff
Name FRPP, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State