Search icon

FRANK RODRIGUEZ INC.

Company Details

Name: FRANK RODRIGUEZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2010 (15 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 3911305
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 176 DALY ROAD, EAST NORTHPORT, NY, United States, 11731
Principal Address: 176 DALY RD, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 DALY ROAD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
FRANK RODRIQUEZ Chief Executive Officer 176 DALY RD, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 176 DALY RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2012-03-14 2023-11-01 Address 176 DALY RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2010-02-10 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-10 2023-11-01 Address 176 DALY ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040360 2023-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-24
220317002404 2022-03-17 BIENNIAL STATEMENT 2022-02-01
120314002528 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100210000777 2010-02-10 CERTIFICATE OF INCORPORATION 2010-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449258903 2021-04-28 0202 PPP 13801 Booth Memorial Ave, Flushing, NY, 11355-5014
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5949
Loan Approval Amount (current) 5949
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5014
Project Congressional District NY-06
Number of Employees 1
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5974.43
Forgiveness Paid Date 2021-10-20
4122088500 2021-02-25 0235 PPP 33 Lloyd Ave, North Babylon, NY, 11703-2608
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) 7220
Loan Approval Amount (current) 7220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-2608
Project Congressional District NY-02
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7276.36
Forgiveness Paid Date 2021-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State