Search icon

FRANCHISE INTERIOR DEVELOPERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRANCHISE INTERIOR DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4783784
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 900 PELHAMDALE AVE, 2 ND FLOOR, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
FRANCHISE INTERIOR DEVELOPERS LLC DOS Process Agent 900 PELHAMDALE AVE, 2 ND FLOOR, PELHAM MANOR, NY, United States, 10803

Permits

Number Date End date Type Address
X022024324B10 2024-11-19 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HOLLAND AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET WARING AVENUE
X022024324B09 2024-11-19 2024-12-31 OCCUPANCY OF ROADWAY AS STIPULATED HOLLAND AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET WARING AVENUE
X022024324B08 2024-11-19 2024-12-31 CROSSING SIDEWALK HOLLAND AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET WARING AVENUE
X022024292B15 2024-10-18 2024-11-17 CROSSING SIDEWALK HOLLAND AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET WARING AVENUE
X022024292B17 2024-10-18 2024-11-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HOLLAND AVENUE, BRONX, FROM STREET ASTOR AVENUE TO STREET WARING AVENUE

History

Start date End date Type Value
2024-01-19 2025-07-02 Address 900 PELHAMDALE AVE, 2 ND FLOOR, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
2019-01-14 2024-01-19 Address 900 PELHAMDALE AVE, 2 ND FLOOR, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)
2015-07-02 2019-01-14 Address 2500 WESTCHESTER AVE., SUITE 109, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702001879 2025-07-02 BIENNIAL STATEMENT 2025-07-02
240119000912 2024-01-19 BIENNIAL STATEMENT 2024-01-19
190712060080 2019-07-12 BIENNIAL STATEMENT 2019-07-01
190114061327 2019-01-14 BIENNIAL STATEMENT 2017-07-01
150702000373 2015-07-02 ARTICLES OF ORGANIZATION 2015-07-02

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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
61900.00
Total Face Value Of Loan:
61900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,315.49
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $61,900
Jobs Reported:
2
Initial Approval Amount:
$60,000
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,494.79
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $59,996
Utilities: $1

Motor Carrier Census

DBA Name:
FRANCHISE CONTRACTOR GROUP
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-09-11
Operation Classification:
Priv. Pass. (Business)
power Units:
0
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State