Search icon

884 FRANKLIN AVE INC

Company Details

Name: 884 FRANKLIN AVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2017 (8 years ago)
Entity Number: 5111702
ZIP code: 11566
County: Westchester
Place of Formation: New York
Address: 1991 SMITH STREET, SUITE 200, MERRICK, NY, United States, 11566
Principal Address: 884 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 20

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
WALDIR CORREIA Chief Executive Officer 884 FRANKLIN AVE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
EBH TAX SERVICES DOS Process Agent 1991 SMITH STREET, SUITE 200, MERRICK, NY, United States, 11566

Agent

Name Role Address
EBH TAX SERVICES C/O EROL HOROWITZ Agent 1991 SMITH STREET,, SUITE 200, MERRICK, NY, 11566

History

Start date End date Type Value
2018-05-25 2019-03-12 Address 884 FRANKLIN AVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2017-03-30 2018-05-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-03-30 2018-05-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190312060925 2019-03-12 BIENNIAL STATEMENT 2019-03-01
180525000479 2018-05-25 CERTIFICATE OF CHANGE 2018-05-25
170330000495 2017-03-30 CERTIFICATE OF INCORPORATION 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4352887100 2020-04-13 0202 PPP 884 FRANKLIN AVE, THORNWOOD, NY, 10594-1403
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11733
Loan Approval Amount (current) 11733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-1403
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11854.51
Forgiveness Paid Date 2021-05-05
2884988409 2021-02-04 0202 PPS 884 Franklin Ave, Thornwood, NY, 10594-1403
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11732
Loan Approval Amount (current) 11732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1403
Project Congressional District NY-17
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11840.64
Forgiveness Paid Date 2022-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State