Search icon

FRANGELLA ASSOCIATES, INC.

Company Details

Name: FRANGELLA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1982 (43 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 751425
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 1 BURHANS PL, DELMAR, NY, United States, 12054
Principal Address: 43 HEDGEROSE LANE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BURHANS PL, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
NICHOLAS FRANGELLA Chief Executive Officer ONE BURHANS PLACE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2006-03-06 2023-09-29 Address 1 BURHANS PL, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2004-01-30 2023-09-29 Address ONE BURHANS PLACE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1994-02-17 2004-01-30 Address 318 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1993-04-22 1994-02-17 Address P.O. BOX 66, 22 FOREST HILL ROAD, SLINGERLANDS, NY, 12159, 0066, USA (Type of address: Principal Executive Office)
1993-04-22 2006-03-06 Address P.O. BOX 66, SLINGERLANDS, NY, 12159, 0066, USA (Type of address: Service of Process)
1993-04-22 2004-01-30 Address P.O. BOX 66, SLINGERLANDS, NY, 12159, 0066, USA (Type of address: Chief Executive Officer)
1982-02-11 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-11 1993-04-22 Address P.O. BOX 66, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929001107 2023-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-29
140404002025 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120321002479 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100309002353 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080222002191 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060306003377 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040130002817 2004-01-30 BIENNIAL STATEMENT 2004-02-01
940217002011 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930422002168 1993-04-22 BIENNIAL STATEMENT 1993-02-01
A840941-4 1982-02-11 CERTIFICATE OF INCORPORATION 1982-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7002867207 2020-04-28 0248 PPP One Burhans Place, DELMAR, NY, 12054
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45258.5
Loan Approval Amount (current) 45258.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELMAR, ALBANY, NY, 12054-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45616.34
Forgiveness Paid Date 2021-02-16
2022848409 2021-02-03 0248 PPS 1 Burhans Pl # 2, Delmar, NY, 12054-1201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70374
Loan Approval Amount (current) 45258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delmar, ALBANY, NY, 12054-1201
Project Congressional District NY-20
Number of Employees 4
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45579.15
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State