Search icon

FRAN'S PEN, INC.

Company Details

Name: FRAN'S PEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445582
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 340 East 93rd St., Apt 22K, New York, NY, United States, 10128
Principal Address: 340 EAST 93RD ST., Apt 22K, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAUL T. SHAPIRO Chief Executive Officer 340 EAST 93RD ST., APT 22K, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
FRAN'S PEN, INC. DOS Process Agent 340 East 93rd St., Apt 22K, New York, NY, United States, 10128

History

Start date End date Type Value
2023-08-05 2023-08-05 Address 340 EAST 93RD ST., APT 22K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-08-05 2023-08-05 Address 340 EAST 93RD ST., #22K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2015-08-06 2023-08-05 Address 340 EAST 93RD ST., #22K, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-08-14 2023-08-05 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2013-08-14 2023-08-05 Address 340 EAST 93RD STREET, #22K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000096 2023-08-05 BIENNIAL STATEMENT 2023-08-01
210811002721 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190805062220 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006703 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150806006036 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130814000818 2013-08-14 CERTIFICATE OF INCORPORATION 2013-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620257707 2020-05-01 0202 PPP 340 E 93RD ST APT 22K, NEW YORK, NY, 10128
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10128-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10090.92
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State