Search icon

FRANCIS & SON LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCIS & SON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2012 (13 years ago)
Entity Number: 4301618
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WALLS FINANCIAL GROUP DOS Process Agent 435 WEST 23RD STREET, SUITE 1BB, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-09-28 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-28 2017-05-17 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220922001565 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200909060183 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-103633 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180906006653 2018-09-06 BIENNIAL STATEMENT 2018-09-01
170517006146 2017-05-17 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,129.23
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State