Search icon

FRANK SANTORO, INC.

Company Details

Name: FRANK SANTORO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1978 (47 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 509436
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 138 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM B KAZDAN DOS Process Agent 138 COURT ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20150206063 2015-02-06 ASSUMED NAME CORP INITIAL FILING 2015-02-06
DP-583626 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A514510-4 1978-09-08 CERTIFICATE OF INCORPORATION 1978-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479717800 2020-05-28 0248 PPP 221 BAILEY ST, SYRACUSE, NY, 13209-2503
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3312
Loan Approval Amount (current) 3312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-2503
Project Congressional District NY-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3329.39
Forgiveness Paid Date 2020-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State