Search icon

FRANNYG, INC.

Company Details

Name: FRANNYG, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2018 (7 years ago)
Entity Number: 5287097
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 50 Sterling Pl #2, Brooklyn, NY, United States, 11217

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
FRANCES M. GILLESPIE Chief Executive Officer 50 STERLING PL #2, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 50 STERLING PL #2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 50 STERLING PL, 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-07-23 Address 50 STERLING PL #2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 50 STERLING PL #2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-07-23 Address 50 STERLING PL, 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-07-23 Address 101 S. Topanga Cyn Blvd, #1210, AUTHORIZED PERSON, CA, 10003, USA (Type of address: Service of Process)
2024-02-21 2024-02-21 Address 50 STERLING PL, 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-07-23 Address NY, USA (Type of address: Registered Agent)
2022-05-17 2024-02-21 Address 50 STERLING PL, 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2022-05-17 2024-02-21 Address 101 S. Topanga Cyn Blvd.,, #1210, TOPANGA, CA, 90290, 9998, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723001521 2024-07-22 CERTIFICATE OF CHANGE BY ENTITY 2024-07-22
240221002912 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220517003656 2022-05-17 CERTIFICATE OF CHANGE BY ENTITY 2022-05-17
220204001441 2022-02-04 BIENNIAL STATEMENT 2022-02-04
201029002006 2020-10-29 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200203062974 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180215000110 2018-02-15 APPLICATION OF AUTHORITY 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802317401 2020-05-13 0202 PPP 147 Orchard St #8, NEW YORK, NY, 10002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21121.66
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State