Search icon

FRANK LANDCARE, INC.

Company Details

Name: FRANK LANDCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3966940
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 133 WINTHROP AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCISCO GONZALEZ Chief Executive Officer 133 WINTHROP AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 WINTHROP AVENUE, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
190611060271 2019-06-11 BIENNIAL STATEMENT 2018-06-01
160628006207 2016-06-28 BIENNIAL STATEMENT 2016-06-01
140626006212 2014-06-26 BIENNIAL STATEMENT 2014-06-01
100628000473 2010-06-28 CERTIFICATE OF INCORPORATION 2010-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3418958103 2020-07-14 0202 PPP 133 WINTHROP AVENUE APT 3, NEW ROCHELLE, NY, 10801-3314
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7695
Loan Approval Amount (current) 7695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-3314
Project Congressional District NY-16
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7803.36
Forgiveness Paid Date 2021-12-23

Date of last update: 10 Mar 2025

Sources: New York Secretary of State