Search icon

PIERRE FRANCOIS CORP.

Company Details

Name: PIERRE FRANCOIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1982 (43 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 788069
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID RAVASH, ESQ. DOS Process Agent 100 EAST 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-924825 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A898933-2 1982-08-31 CERTIFICATE OF AMENDMENT 1982-08-31
A895288-4 1982-08-17 CERTIFICATE OF INCORPORATION 1982-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3463998909 2021-04-28 0202 PPP 14 Trinity Ave, Spring Valley, NY, 10977-3023
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15083
Loan Approval Amount (current) 15083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3023
Project Congressional District NY-17
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15271.43
Forgiveness Paid Date 2022-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State