Search icon

FRANCIS INTERIORS, INC.

Company Details

Name: FRANCIS INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2010 (15 years ago)
Entity Number: 3944278
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 452 WEST 47TH STREET #1A, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 917-415-9102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 452 WEST 47TH STREET #1A, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1424993-DCA Active Business 2012-04-12 2025-02-28

History

Start date End date Type Value
2010-04-30 2014-05-23 Address 36 W. 44TH STREET, SUITE 610, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111000781 2016-01-11 CERTIFICATE OF AMENDMENT 2016-01-11
140523000747 2014-05-23 CERTIFICATE OF CHANGE 2014-05-23
100430000662 2010-04-30 CERTIFICATE OF INCORPORATION 2010-04-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621968 TRUSTFUNDHIC INVOICED 2023-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3621969 RENEWAL INVOICED 2023-03-27 100 Home Improvement Contractor License Renewal Fee
3267465 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267464 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987817 RENEWAL INVOICED 2019-02-23 100 Home Improvement Contractor License Renewal Fee
2987816 TRUSTFUNDHIC INVOICED 2019-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548110 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548109 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548106 LICENSE REPL INVOICED 2017-02-07 15 License Replacement Fee
1972274 LICENSEDOC0 INVOICED 2015-02-03 0 License Document Replacement, Lost in Mail

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633197206 2020-04-15 0202 PPP 452 W 47th Street, NEW YORK, NY, 10036-1502
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-1502
Project Congressional District NY-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12576.82
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State