Search icon

FRANKLIN PEN AGENCY, INC.

Company Details

Name: FRANKLIN PEN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067729
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520
Principal Address: 429 ATLANTIC AVE 2A, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER M ZIMMERMAN Chief Executive Officer 28 HEDGEROW LANE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 ATLANTIC AVENUE, SUITE 2A, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
130430006057 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110315000522 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6584847707 2020-05-01 0235 PPP 369 PENINSULA BLVD UNIT 1, HEMPSTEAD, NY, 11550-4924
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-4924
Project Congressional District NY-04
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State