Search icon

FRANCHINO AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCHINO AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2012 (13 years ago)
Entity Number: 4213328
ZIP code: 11228
County: Rockland
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 383 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
FRANCHINO AGENCY INC. Chief Executive Officer 383 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
454921266
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 383 SOUTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-08-28 2025-06-17 Address 383 SOUTH MAIN ST., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-03-07 2025-06-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2012-03-07 2025-06-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-03-07 2025-06-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617004503 2025-06-17 BIENNIAL STATEMENT 2025-06-17
200622060241 2020-06-22 BIENNIAL STATEMENT 2020-03-01
160322006255 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140828006274 2014-08-28 BIENNIAL STATEMENT 2014-03-01
120307000850 2012-03-07 CERTIFICATE OF INCORPORATION 2012-03-07

USAspending Awards / Financial Assistance

Date:
2022-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1899300.00
Total Face Value Of Loan:
1899300.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98445.00
Total Face Value Of Loan:
98445.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$99,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,871.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $99,100
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$98,445
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,127.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $98,443
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State