Search icon

FRANCES B REALTY CORP.

Company Details

Name: FRANCES B REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1942 (83 years ago)
Entity Number: 53869
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2518 AVENUE J., BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
FRANCES B REALTY CORP. DOS Process Agent 2518 AVENUE J., BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1942-04-10 1969-05-28 Address 278 MIDWOOD ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
A832564-2 1982-01-14 ASSUMED NAME CORP INITIAL FILING 1982-01-14
759841-3 1969-05-28 CERTIFICATE OF AMENDMENT 1969-05-28
6007-25 1942-04-10 CERTIFICATE OF INCORPORATION 1942-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929418008 2020-06-29 0202 PPP 5 VALLEY STREAM ROAD WEST, LARCHMONT, NY, 10538
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40320
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Mar 2025

Sources: New York Secretary of State