Search icon

FRANJA LIQUORS, INC.

Company Details

Name: FRANJA LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937892
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: ATT: BARBARA SWETNICK, 3 PARK AVENUE, 16TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EATON & VAN WINKLE LLP DOS Process Agent ATT: BARBARA SWETNICK, 3 PARK AVENUE, 16TH FL, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116132 Alcohol sale 2024-05-21 2024-05-21 2025-08-31 785-789 WYCKOFF AVE, RIDGEWOOD, New York, 11385 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
100416000600 2010-04-16 CERTIFICATE OF INCORPORATION 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7992287905 2020-06-17 0202 PPP 785 WYCKOFF AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11592
Loan Approval Amount (current) 11592
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 Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11713.18
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State