Search icon

FRANZOSO REMODELING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANZOSO REMODELING CORP 401(K) PLAN 2023 471320112 2024-07-09 FRANZOSO REMODELING CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 9142714572
Plan sponsor’s address 33 CROTON POINT AVENUE, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing LINDSAY LA FLEUR
FRANZOSO REMODELING CORP 401(K) PLAN 2022 471320112 2023-06-28 FRANZOSO REMODELING CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Plan sponsor’s address 33 CROTON POINT AVENUE, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing JIMELLE GILE
FRANZOSO REMODELING CORP 401 (K) PLAN 2022 471320112 2023-06-27 FRANZOSO REMODELING CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 9142714572
Plan sponsor’s address 33 CROTON POINT AVE, CROTON ON HUDSON, NY, 105203024

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing JIMELLE GILE
FRANZOSO REMODELING CORP 401(K) PLAN 2021 471320112 2022-07-12 FRANZOSO REMODELING CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238100
Sponsor’s telephone number 9142714572
Plan sponsor’s address 33 CROTON POINT AVENUE, CROTON ON HUDSON, NY, 10520

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing LINDSAY LA FLEUR

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

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)
2020-05-04 2023-11-29 Address 16 RIDGE ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2014-05-12 2023-11-29 Address 33 CROTON POINT AVE., CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2014-05-12 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1358927706 2020-05-01 0202 PPP 33 CROTON POINT AVE, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272607
Loan Approval Amount (current) 272607
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 CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 21
NAICS code 236118
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 274291.56
Forgiveness Paid Date 2020-12-15
1061048610 2021-03-12 0202 PPS 33 Croton Point Ave, Croton on Hudson, NY, 10520-3024
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370070
Loan Approval Amount (current) 370070
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 Croton on Hudson, WESTCHESTER, NY, 10520-3024
Project Congressional District NY-17
Number of Employees 22
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State