Search icon

FRANCINE FREMD LLC

Company Details

Name: FRANCINE FREMD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2019 (5 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 5650969
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 301 EAST 49TH STREET #5C, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
FRANCINE FREMD LLC DOS Process Agent 301 EAST 49TH STREET #5C, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2019-11-05 2024-11-20 Address 301 EAST 49TH STREET #5C, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004558 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
191105010452 2019-11-05 ARTICLES OF ORGANIZATION 2019-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3727047904 2020-06-14 0202 PPP 301 East 49th Street, New York, NY, 10017-1601
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7805
Loan Approval Amount (current) 7805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10017-1601
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7877.7
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State