Search icon

FRANKLIN, WEINRIB, RUDELL & VASSALLO, P.C.

Company Details

Name: FRANKLIN, WEINRIB, RUDELL & VASSALLO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Feb 1979 (46 years ago)
Entity Number: 540058
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN, WEINRIB, RUDELL & VASSALLO, P.C. DOS Process Agent 488 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KENNETH M. WEINRIB, ESQ. Chief Executive Officer 488 MADISON AVENUE / 8TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 488 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 488 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-04 Address 488 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-02-28 2025-02-04 Address 488 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 488 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-02-28 Address 488 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2025-02-04 Address 488 MADISON AVENUE / 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-27 2023-02-28 Address 488 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-27 2023-02-28 Address 488 MADISON AVENUE / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003665 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230228001121 2023-02-28 BIENNIAL STATEMENT 2023-02-01
220203003584 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200427060459 2020-04-27 BIENNIAL STATEMENT 2019-02-01
20161123037 2016-11-23 ASSUMED NAME CORP INITIAL FILING 2016-11-23
130205006450 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002353 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090129002740 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070226002500 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050316002074 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136597109 2020-04-09 0202 PPP 488 MADISON AVE 22nd Floor, NEW YORK, NY, 10022-5701
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511790
Loan Approval Amount (current) 511790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-5701
Project Congressional District NY-12
Number of Employees 22
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 517104.2
Forgiveness Paid Date 2021-05-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State