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)
1998-05-14 2002-05-02 Address ATTN: DONALD G. MEYER, ONE PARK SQUARE, PO BOX 197, FRANKLINVILLE, NY, 14737, 0197, USA (Type of address: Principal Executive Office)
1998-05-14 2002-05-02 Address ATTN: DONALD G. MEYER, ONE PARK SQUARE, PO BOX 197, FRANKLINVILLE, NY, 14737, 0197, USA (Type of address: Service of Process)
1996-05-02 1998-05-14 Address ATTN DON MYER, 1 PARK SQ, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)
1996-05-02 1998-05-14 Address ATTN DON MYER, 1 PARK SQ, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office)
1992-11-13 2014-05-15 Address PO BOX 806, OLEAN, NY, 14760, 0806, USA (Type of address: Chief Executive Officer)

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
140515006380 2014-05-15 BIENNIAL STATEMENT 2014-05-01
110816000738 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
100611002546 2010-06-11 BIENNIAL STATEMENT 2010-05-01
080604002405 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060511003356 2006-05-11 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040487307 2020-04-29 0296 PPP 0 One Park Square, Franklinville, NY, 14737-1109
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklinville, CATTARAUGUS, NY, 14737-1109
Project Congressional District NY-23
Number of Employees 3
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15973.15
Forgiveness Paid Date 2021-06-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State