Search icon

FRADANZA INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
211825.00
Total Face Value Of Loan:
211825.00
Date:
2020-05-25
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:
150000.00
Date:
2020-04-15
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:
204320.00
Total Face Value Of Loan:
204320.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
204320
Current Approval Amount:
204320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206928.58
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211825
Current Approval Amount:
211825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213380.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State