Search icon

FRANCIS AUDIO-VISUAL, LLC

Company Details

Name: FRANCIS AUDIO-VISUAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2018 (7 years ago)
Entity Number: 5320515
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: PO BOX 740, FAYETTEVILLE, NY, United States, 13066

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E3Y5KP2BMKZ5 2022-06-22 6780 NORTHERN BLVD STE 400, EAST SYRACUSE, NY, 13057, 8712, USA 6780 NORTHERN BLVD STE 400, EAST SYRACUSE, NY, 13057, 8712, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2020-09-25
Initial Registration Date 2019-07-24
Entity Start Date 2018-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM FRANCIS
Role OWNER
Address 6780 NORTHERN BLVD, SUITE 400, EAST SYRACUSE, NY, 13057, USA
Government Business
Title PRIMARY POC
Name WILLIAM FRANCIS
Role OWNER
Address 6780 NORTHERN BLVD, SUITE 400, EAST SYRACUSE, NY, 13057, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O CRISAFULLI GORMAN, P.C. DOS Process Agent PO BOX 740, FAYETTEVILLE, NY, United States, 13066

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-02-08 2020-05-15 Address 6780 NORTHERN BLVD SUITE 400, EAST SYRACUSE, NY, 13057, USA (Type of address: Registered Agent)
2019-01-17 2019-02-08 Address 780 NORTHERN BLVD SUITE 400, EAST SYRACUSE, NY, 13057, USA (Type of address: Registered Agent)
2019-01-17 2020-05-14 Address 6780 NORTHERN BLVD SUITE 400, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2018-04-10 2019-01-17 Address 6878 SAND HILL RD. APT. 10, EAST SYRACUSE, NY, 13057, USA (Type of address: Registered Agent)
2018-04-10 2019-01-17 Address 6878 SAND HILL RD. APT. 10, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200515000377 2020-05-15 CERTIFICATE OF CHANGE 2020-05-15
200514060500 2020-05-14 BIENNIAL STATEMENT 2020-04-01
190208000297 2019-02-08 CERTIFICATE OF CHANGE 2019-02-08
190117000572 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
180410010588 2018-04-10 ARTICLES OF ORGANIZATION 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8686917105 2020-04-15 0248 PPP 6780 Northern Boulevard Suite 400, EAST SYRACUSE, NY, 13057-8712
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-8712
Project Congressional District NY-22
Number of Employees 5
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40108.03
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State