Search icon

FRANKLIN & LENNON PAINT CO. INC.

Company Details

Name: FRANKLIN & LENNON PAINT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1934 (91 years ago)
Entity Number: 47193
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 537 W 125 ST, NEW YORK CITY, NY, United States, 10027

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J LENNON JR Chief Executive Officer 537 W 125 ST, NEW YORK CITY, NY, United States, 10027

DOS Process Agent

Name Role Address
EDWARD J LENNON JR DOS Process Agent 537 W 125 ST, NEW YORK CITY, NY, United States, 10027

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F4ZSGN4TFFH6
UEI Expiration Date:
2025-07-24

Business Information

Division Name:
FRANKLIN & LENNON PAINT CO. INC.
Activation Date:
2024-07-26
Initial Registration Date:
2024-05-01

History

Start date End date Type Value
1934-07-16 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1934-07-16 2022-01-20 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 100
1934-07-16 1993-01-28 Address 541 WEST 125TH ST., NEW YORK, NY, 10027, USA (Type of address: Service of Process)
1934-06-30 1934-07-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1934-06-30 1934-07-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
040723002485 2004-07-23 BIENNIAL STATEMENT 2004-06-01
C303529-1 2001-06-13 ASSUMED NAME CORP INITIAL FILING 2001-06-13
000531003190 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980603002214 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960627002411 1996-06-27 BIENNIAL STATEMENT 1996-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
181808 OL VIO INVOICED 2012-09-21 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
125000.00
Total Face Value Of Loan:
125000.00
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125952.78

Date of last update: 19 Mar 2025

Sources: New York Secretary of State