Search icon

FRANKLYLOFTY CONSTRUCTION SERVICES CORP

Company Details

Name: FRANKLYLOFTY CONSTRUCTION SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2017 (8 years ago)
Entity Number: 5064578
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-15 81ST STREET, QUEENS, NY, United States, 11416

Contact Details

Phone +1 646-230-0890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLYLOFTY CONSTRUCTION SERVICES CORP DOS Process Agent 97-15 81ST STREET, QUEENS, NY, United States, 11416

Licenses

Number Status Type Date End date
2085017-DCA Active Business 2019-04-23 2025-02-28

Permits

Number Date End date Type Address
M042023298A26 2023-10-25 2023-11-16 REPAIR SIDEWALK WEST 75 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022022144E01 2022-05-24 2022-06-18 OCCUPANCY OF ROADWAY AS STIPULATED WEST 71 STREET, MANHATTAN, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE
M022022144E02 2022-05-24 2022-06-18 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 71 STREET, MANHATTAN, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE
M022022144E03 2022-05-24 2022-06-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 71 STREET, MANHATTAN, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE
M022022144E00 2022-05-24 2022-06-18 TEMPORARY PEDESTRIAN WALK WEST 71 STREET, MANHATTAN, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE
M042022144A13 2022-05-24 2022-06-18 REPLACE SIDEWALK WEST 71 STREET, MANHATTAN, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE
M042021236A11 2021-08-24 2021-09-25 REPLACE SIDEWALK EAST 73 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M042021209A05 2021-07-28 2021-08-26 REPLACE SIDEWALK EAST 73 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M042020356A14 2020-12-21 2021-01-21 REPLACE SIDEWALK WEST 75 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M042020329A08 2020-11-24 2020-12-22 REPLACE SIDEWALK WEST 75 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2022-02-08 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-09 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170109010277 2017-01-09 CERTIFICATE OF INCORPORATION 2017-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-08 No data WEST 75 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w flags are ok
2022-07-22 No data WEST 71 STREET, FROM STREET RIVERSIDE BOULEVARD TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation The respondent has replaced the sidewalk in kind.
2021-10-24 No data EAST 73 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flag in compliance in front of 108
2021-04-28 No data WEST 75 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I/F/O #41 Newly repaired sidewalk is in compliance.
2021-01-15 No data WEST 75 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Active permit M042020356A14 on file
2020-11-08 No data WEST 97 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation barriers stored in the P/L

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581359 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581358 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257784 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3257783 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3011474 TRUSTFUNDHIC INVOICED 2019-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3011473 FINGERPRINT INVOICED 2019-04-03 75 Fingerprint Fee
3011475 LICENSE INVOICED 2019-04-03 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227907400 2020-05-05 0202 PPP 1001 PACIFIC ST, BROOKLYN, NY, 11238-3206
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-3206
Project Congressional District NY-09
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4199.67
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State