Search icon

FRANCINE REALTY CORPORATION

Company Details

Name: FRANCINE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1979 (46 years ago)
Entity Number: 574211
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 107 82 STREET, BROOKLYN, NY, United States, 11209
Principal Address: 107 82ND STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN ELGART Chief Executive Officer 107 82ND STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 82 STREET, BROOKLYN, NY, United States, 11209

Permits

Number Date End date Type Address
B042024262A09 2024-09-18 2024-09-27 REPAIR SIDEWALK FLATBUSH AVENUE, BROOKLYN, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE
B042024260A29 2024-09-16 2024-09-19 REPAIR SIDEWALK FLATBUSH AVENUE, BROOKLYN, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE
B042024256B65 2024-09-12 2024-09-24 REPAIR SIDEWALK PARK PLACE, BROOKLYN, FROM STREET 6 AVENUE TO STREET 7 AVENUE
B042024114A02 2024-04-23 2024-04-29 REPAIR SIDEWALK FLATBUSH AVENUE, BROOKLYN, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE

History

Start date End date Type Value
1979-08-08 2018-11-28 Address 103 72ND ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1979-08-08 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20191001011 2019-10-01 ASSUMED NAME LLC INITIAL FILING 2019-10-01
190802060065 2019-08-02 BIENNIAL STATEMENT 2019-08-01
181217002003 2018-12-17 BIENNIAL STATEMENT 2017-08-01
181128000186 2018-11-28 CERTIFICATE OF CHANGE 2018-11-28
A597004-4 1979-08-08 CERTIFICATE OF INCORPORATION 1979-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-04 No data PARK PLACE, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints need to be sealed
2024-05-31 No data FLATBUSH AVENUE, FROM STREET PROSPECT PLACE TO STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6323288300 2021-01-26 0202 PPS 107 82nd St, Brooklyn, NY, 11209-4201
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40142
Loan Approval Amount (current) 40142
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 Brooklyn, KINGS, NY, 11209-4201
Project Congressional District NY-11
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40359.76
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State