Search icon

FFRC INC.

Company Details

Name: FFRC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2019 (6 years ago)
Date of dissolution: 26 Jun 2024
Entity Number: 5556899
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 402 E. 136 ST., APT. #7, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN MANUEL COCONI DOS Process Agent 402 E. 136 ST., APT. #7, BRONX, NY, United States, 10454

History

Start date End date Type Value
2019-05-21 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-21 2024-07-10 Address 402 E. 136 ST., APT. #7, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002490 2024-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-26
190521010362 2019-05-21 CERTIFICATE OF INCORPORATION 2019-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611208708 2021-03-30 0202 PPP 2061 2nd Ave, New York, NY, 10029-4705
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9069.38
Loan Approval Amount (current) 9069.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-4705
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9133.98
Forgiveness Paid Date 2022-02-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State