Search icon

FRANKLIN RX INC.

Company Details

Name: FRANKLIN RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2016 (9 years ago)
Entity Number: 4931782
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 98B NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550
Principal Address: 98B NORTH FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-292-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN RX INC. DOS Process Agent 98B NORTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
JONATHAN MORDECHAEV Chief Executive Officer 98B NORTH FRANKLIN ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2025-03-14 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-27 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240424001328 2024-04-24 BIENNIAL STATEMENT 2024-04-24
221027000443 2022-10-27 BIENNIAL STATEMENT 2022-04-01
160418010221 2016-04-18 CERTIFICATE OF INCORPORATION 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804917208 2020-04-16 0235 PPP 98B N FRANKLIN ST, HEMPSTEAD, NY, 11550
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62981.49
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State