Search icon

FRANMAR INFANTS WEAR, INC.

Company Details

Name: FRANMAR INFANTS WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1948 (77 years ago)
Entity Number: 81941
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 9 washington square, unit 16, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 9 washington square, unit 16, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-11-29 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-14 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-31 2025-02-21 Address 90 STATE STREET, ste 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-31 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-24 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-11 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-10-30 2024-01-31 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1948-04-02 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1948-04-02 2002-10-30 Address 570 SEVENTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221002784 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
240131003713 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
20051228053 2005-12-28 ASSUMED NAME CORP AMENDMENT 2005-12-28
C338225-3 2003-10-23 ASSUMED NAME CORP INITIAL FILING 2003-10-23
021030000030 2002-10-30 CERTIFICATE OF CHANGE 2002-10-30
7252-27 1948-04-02 CERTIFICATE OF INCORPORATION 1948-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972618506 2021-02-24 0202 PPS 648 Broadway, New York, NY, 10012-2348
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54705
Loan Approval Amount (current) 54705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
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, 10012-2348
Project Congressional District NY-10
Number of Employees 3
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 54880.36
Forgiveness Paid Date 2021-06-23
8604087004 2020-04-08 0202 PPP 648 Broadway, NEW YORK, NY, 10001-2348
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53180
Loan Approval Amount (current) 53180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
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, 10001-2348
Project Congressional District NY-12
Number of Employees 5
NAICS code 448150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 53567.56
Forgiveness Paid Date 2021-01-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State