Search icon

FRANCISCO SOSA, INC.

Company Details

Name: FRANCISCO SOSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5079613
ZIP code: 11249
County: Queens
Place of Formation: New York
Address: 240 KENT AVENUE, OFFICE 1-34, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 347-777-6422

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 KENT AVENUE, OFFICE 1-34, BROOKLYN, NY, United States, 11249

Agent

Name Role Address
FRANCISCO SOSA Agent 9902 216TH ST., QUEENS VILLAGE, NY, 11429

Licenses

Number Status Type Date End date
2049188-DCA Inactive Business 2017-03-07 2019-02-28

History

Start date End date Type Value
2024-03-18 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-12-01 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-08-18 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-06-17 2023-08-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-06-06 2023-06-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-05-25 2023-06-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-05-14 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-04-25 2023-05-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-04-25 2023-04-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-04-18 2023-04-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
211007001842 2021-10-07 CERTIFICATE OF CHANGE BY ENTITY 2021-10-07
170203000289 2017-02-03 CERTIFICATE OF INCORPORATION 2017-02-03

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-16 2023-01-18 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement
2022-10-14 2022-11-16 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2022-07-01 2022-08-16 Quality of Work No 0.00 No Business Response
2019-06-24 2019-07-24 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554552 PL VIO INVOICED 2022-11-16 10000 PL - Padlock Violation
2550630 LICENSE INVOICED 2017-02-10 25 Home Improvement Contractor License Fee
2550632 BLUEDOT INVOICED 2017-02-10 100 Bluedot Fee
2550631 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550633 FINGERPRINT INVOICED 2017-02-10 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-13 Default Decision UNLICENSED ACTIVITY 90 No data 90 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907208903 2021-04-27 0202 PPS 1114 10 14 th av 1st, College Point, NY, 11356
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356
Project Congressional District NY-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18814.21
Forgiveness Paid Date 2021-09-08
3141478707 2021-03-30 0202 PPP 1114 10 14 th av 1st, College Point, NY, 11356
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356
Project Congressional District NY-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4359077804 2020-05-28 0202 PPP 9902 216TH ST, QUEENS VILLAGE, NY, 11429-1123
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6654
Loan Approval Amount (current) 6654
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 N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-1123
Project Congressional District NY-05
Number of Employees 3
NAICS code 236118
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 -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State