Search icon

FRADANZA INC.

Company Details

Name: FRADANZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2015 (10 years ago)
Date of dissolution: 10 May 2024
Entity Number: 4808635
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 110 West 42nd Street, 1284 BROADWAY, New York, NY, United States, 10036
Principal Address: 1 Morton Square, Apt 12DW, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 West 42nd Street, 1284 BROADWAY, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANTHONY CHIAFULLO Chief Executive Officer 110 WEST 42ND STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2015-08-21 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-21 2024-05-23 Address C/O PANDORA HERALD SQUARE, 1284 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523000902 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
230125003254 2023-01-25 BIENNIAL STATEMENT 2021-08-01
150821000347 2015-08-21 CERTIFICATE OF INCORPORATION 2015-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7983627103 2020-04-14 0202 PPP 110 West 42nd Street, New York, NY, 10036
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204320
Loan Approval Amount (current) 204320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-0001
Project Congressional District NY-12
Number of Employees 29
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206928.58
Forgiveness Paid Date 2021-07-29
2614608302 2021-01-21 0202 PPS 110 W 42nd St, New York, NY, 10036-6501
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211825
Loan Approval Amount (current) 211825
Undisbursed Amount 0
Franchise Name Pandora
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-6501
Project Congressional District NY-12
Number of Employees 69
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213380.32
Forgiveness Paid Date 2021-10-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State