Search icon

FRANKLINVILLE AGENCY, INC.

Company Details

Name: FRANKLINVILLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1978 (47 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 488500
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 806, OLEAN, NY, United States, 14760
Principal Address: DOUGLAS PFEIFFER, ONE PARK SQUARE, FRANKLINVILLE, NY, United States, 14737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer PO BOX 806, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 806, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2014-05-15 2024-10-03 Address PO BOX 806, OLEAN, NY, 14760, 0806, USA (Type of address: Chief Executive Officer)
2011-08-16 2024-10-03 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2006-05-11 2011-08-16 Address ONE PARK SQUARE, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)
2002-05-02 2006-05-11 Address ATTN: DONALD G. MEYER, ONE PARK SQUARE, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)
2002-05-02 2006-05-11 Address ATTN: DONALD G. MEYER, ONE PARK SQUARE, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241003002483 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
20200729075 2020-07-29 ASSUMED NAME LLC INITIAL FILING 2020-07-29
200529060040 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180504007158 2018-05-04 BIENNIAL STATEMENT 2018-05-01
170407006620 2017-04-07 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15973.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State