Search icon

FRANKLITE CORP.

Company Details

Name: FRANKLITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1954 (71 years ago)
Date of dissolution: 12 Jul 2024
Entity Number: 95580
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: PO BOX 297, 85 CONGRESS STREET, TROY, NY, United States, 12181
Principal Address: 85 CONGRESS STREET, PO BOX 297, TROY, NY, United States, 12181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL B GAIES Chief Executive Officer PO BOX 297, TROY, NY, United States, 12181

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 297, 85 CONGRESS STREET, TROY, NY, United States, 12181

History

Start date End date Type Value
2008-10-10 2024-07-30 Address PO BOX 297, TROY, NY, 12181, 0297, USA (Type of address: Chief Executive Officer)
1993-10-21 2024-07-30 Address PO BOX 297, 85 CONGRESS STREET, TROY, NY, 12181, 0297, USA (Type of address: Service of Process)
1992-11-03 2008-10-10 Address PO BOX 297, TROY, NY, 12181, 0297, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-10-21 Address PO BOX 297, 85 CONGRESS STREET, TROY, NY, 12181, 0297, USA (Type of address: Service of Process)
1992-11-03 1993-10-21 Address 85 CONGRESS STREET, PO BOX 297, TROY, NY, 12181, 0297, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240730019989 2024-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-12
081010002303 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061115002060 2006-11-15 BIENNIAL STATEMENT 2006-10-01
041222002186 2004-12-22 BIENNIAL STATEMENT 2004-10-01
020920002792 2002-09-20 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90350.00
Total Face Value Of Loan:
90350.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69600.00
Total Face Value Of Loan:
69600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69600
Current Approval Amount:
69600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70336.04
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90350
Current Approval Amount:
90350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91008.44

Date of last update: 19 Mar 2025

Sources: New York Secretary of State