Search icon

FRENCHFOUNDERS INC.

Company Details

Name: FRENCHFOUNDERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2014 (10 years ago)
Entity Number: 4677630
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 27 WEST 20TH STREET, SUITE 800, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
BENOIT BURIDANT Chief Executive Officer 27 WEST 20TH STREET, SUITE 800, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
201201060429 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006280 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141209000789 2014-12-09 APPLICATION OF AUTHORITY 2014-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8001727105 2020-04-14 0202 PPP 27 west 20 suite 800, NEW YORK, NY, 10011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157500
Loan Approval Amount (current) 157500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 10011-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159267.5
Forgiveness Paid Date 2021-05-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State