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

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
930128003328 1993-01-28 BIENNIAL STATEMENT 1992-06-01
DES20969 1934-07-16 CERTIFICATE OF AMENDMENT 1934-07-16
4683-53 1934-07-16 CERTIFICATE OF AMENDMENT 1934-07-16
4676-41 1934-06-30 CERTIFICATE OF INCORPORATION 1934-06-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-10 No data 537 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 537 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-28 No data 537 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882328405 2021-02-07 0202 PPS 537 W 125th St, New York, NY, 10027-3402
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3402
Project Congressional District NY-13
Number of Employees 6
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125952.78
Forgiveness Paid Date 2021-11-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State