Search icon

FRANZE'S MASON CONTRACTOR INC.

Company Details

Name: FRANZE'S MASON CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1985 (40 years ago)
Entity Number: 980721
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 41 OTSEGO AVENUE, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 914-632-4715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 OTSEGO AVENUE, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
ANTHONY FRANZE Chief Executive Officer 41 OTSEGO AVENUE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Status Type Date End date
1406178-DCA Active Business 2011-08-30 2025-02-28

History

Start date End date Type Value
1993-04-23 2019-02-05 Address 41 OTSEGO AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1985-03-13 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-13 1993-04-23 Address 41 OTSEGO AVE., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190430002060 2019-04-30 BIENNIAL STATEMENT 2019-03-01
190205002000 2019-02-05 BIENNIAL STATEMENT 2017-03-01
110331002496 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090417002189 2009-04-17 BIENNIAL STATEMENT 2009-03-01
070329003330 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050428002663 2005-04-28 BIENNIAL STATEMENT 2005-03-01
030318002414 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010315002374 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990315002819 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970331002599 1997-03-31 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555890 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555891 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3258170 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258169 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922792 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922791 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493380 TRUSTFUNDHIC INVOICED 2016-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2493381 RENEWAL INVOICED 2016-11-20 100 Home Improvement Contractor License Renewal Fee
1899373 TRUSTFUNDHIC INVOICED 2014-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1899374 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216517307 2020-04-29 0202 PPP 41 Otsego Ave, New Rochelle, NY, 10804
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41962.94
Forgiveness Paid Date 2020-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State