Search icon

FRANINA RESTAURANT CORP.

Company Details

Name: FRANINA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1981 (43 years ago)
Entity Number: 739034
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 37 HARRISON AVE, MASSAPEQUA, NY, United States, 11758
Address: 58 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO ZITOLI Chief Executive Officer 58 W JERICHO TPKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 WEST JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129899 Alcohol sale 2023-03-10 2023-03-10 2025-03-31 56 58 W JERICHO TPKE, SYOSSET, New York, 11791 Restaurant

History

Start date End date Type Value
1993-01-08 2003-12-04 Address 58 WEST JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-01-08 2003-12-04 Address 58 WEST JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1981-12-07 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-07 1993-01-08 Address 1048 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002363 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120104002804 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100104002799 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071228002993 2007-12-28 BIENNIAL STATEMENT 2007-12-01
060127002990 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031204002618 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011210002298 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000121002678 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971223002348 1997-12-23 BIENNIAL STATEMENT 1997-12-01
940105003196 1994-01-05 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7171047710 2020-05-01 0235 PPP 58 JERICHO TPKE, SYOSSET, NY, 11791-4530
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166096
Loan Approval Amount (current) 166096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SYOSSET, NASSAU, NY, 11791-4530
Project Congressional District NY-03
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 168048.2
Forgiveness Paid Date 2021-07-09
2687348504 2021-02-22 0235 PPS 58 Jericho Tpke, Syosset, NY, 11791-4530
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238560
Loan Approval Amount (current) 238560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4530
Project Congressional District NY-03
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240342.57
Forgiveness Paid Date 2021-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602403 Fair Labor Standards Act 2016-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-05-12
Termination Date 2016-11-21
Date Issue Joined 2016-07-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name GARCIA,
Role Plaintiff
Name FRANINA RESTAURANT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State