Search icon

FRANZOSO REMODELING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANZOSO REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575802
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 33 CROTON POINT AVE., CROTON ON HUDSON, NY, United States, 10520
Principal Address: 33 CROTON POINT AVENUE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESSICA FRANZOSO Chief Executive Officer 16 RIDGE ROAD, CROTON ON HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
FRANZOSO REMODELING CORP. DOS Process Agent 33 CROTON POINT AVE., CROTON ON HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
471320112
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 16 RIDGE ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2023-11-29 Address 16 RIDGE ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-05-02 Address 16 RIDGE ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-05-02 Address 33 CROTON POINT AVE., CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001456 2024-05-02 BIENNIAL STATEMENT 2024-05-02
231129018229 2023-11-29 BIENNIAL STATEMENT 2022-05-01
200504060836 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140512010136 2014-05-12 CERTIFICATE OF INCORPORATION 2014-05-12

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
370070.00
Total Face Value Of Loan:
370070.00
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:
272607.00
Total Face Value Of Loan:
272607.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272607
Current Approval Amount:
272607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274291.56
Date Approved:
2021-03-12
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
370070
Current Approval Amount:
370070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State