Search icon

JULIUS LOWY FRAME & RESTORING CO. INC.

Company Details

Name: JULIUS LOWY FRAME & RESTORING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1956 (69 years ago)
Entity Number: 107941
ZIP code: 14202
County: New York
Place of Formation: New York
Address: HODGSON RUSS LLP, 140 PEARL ST. STE #100, BUFFALO, NY, United States, 14202
Principal Address: 232 EAST 59TH STREET 4FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 17000

Type CAP

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QJ95 Obsolete Non-Manufacturer 2016-10-13 2024-03-01 2022-08-17 No data

Contact Information

POC LISA WYER
Phone +1 212-861-8585
Address 232 EAST 59TH ST 4F N., NEW YORK, NY, 10022 1464, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LAWRENCE SHAR Chief Executive Officer 232 EAST 59TH STREET 4FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PETER GODFREY DOS Process Agent HODGSON RUSS LLP, 140 PEARL ST. STE #100, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 232 EAST 59TH STREET 4FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-05-29 Shares Share type: CAP, Number of shares: 0, Par value: 17000
2022-09-06 2022-09-06 Shares Share type: CAP, Number of shares: 0, Par value: 17000
2022-09-06 2024-03-20 Shares Share type: CAP, Number of shares: 0, Par value: 17000
2022-07-08 2022-09-06 Shares Share type: CAP, Number of shares: 0, Par value: 17000
2018-04-11 2024-03-20 Address HODGSON RUSS LLP, 140 PEARL ST. STE #100, BUFFALO, NY, 14202, 4040, USA (Type of address: Service of Process)
2016-04-01 2024-03-20 Address 232 EAST 59TH STREET 4FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-04-30 2016-04-01 Address 223 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2014-04-30 2016-04-01 Address 223 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2012-08-13 2018-04-11 Address 200 EAST POST ROAD / #2, WHITE PLAINS, NY, 10601, 4959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003755 2024-03-20 BIENNIAL STATEMENT 2024-03-20
180411006404 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160401006744 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140430006170 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120813002194 2012-08-13 BIENNIAL STATEMENT 2012-04-01
100505002956 2010-05-05 BIENNIAL STATEMENT 2010-04-01
070829002841 2007-08-29 BIENNIAL STATEMENT 2006-04-01
C308717-3 2001-11-02 ASSUMED NAME CORP INITIAL FILING 2001-11-02
950404002177 1995-04-04 BIENNIAL STATEMENT 1993-04-01
14555 1956-04-16 CERTIFICATE OF INCORPORATION 1956-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11721750 0215000 1981-12-18 511 EAST 72ND ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-18
Case Closed 1984-03-10
11815313 0215000 1977-07-26 511 EAST 72 STREET, New York -Richmond, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-26
Case Closed 1984-03-10
11776234 0215000 1977-02-15 511 EAST 72 STREET, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-02-23
Case Closed 1984-03-10
11713930 0215000 1977-02-03 511 W 72 STREET, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-03
Case Closed 1977-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-18
Current Penalty 40.0
Initial Penalty 540.0
Contest Date 1977-03-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-18
Current Penalty 40.0
Initial Penalty 540.0
Contest Date 1977-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-18
Initial Penalty 400.0
Contest Date 1977-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1977-02-17
Abatement Due Date 1977-03-18
Current Penalty 540.0
Initial Penalty 540.0
Contest Date 1977-03-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-02-17
Abatement Due Date 1977-02-20
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1977-03-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-02-17
Abatement Due Date 1977-02-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-02-17
Abatement Due Date 1977-02-25
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1977-02-17
Abatement Due Date 1977-02-25
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1977-02-17
Abatement Due Date 1977-03-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1977-02-17
Abatement Due Date 1977-02-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-02-17
Abatement Due Date 1977-02-25
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-17
Abatement Due Date 1977-02-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-02-17
Abatement Due Date 1977-02-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-17
Abatement Due Date 1977-02-20
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832368304 2021-01-25 0202 PPS 4314 37th St, Long Island City, NY, 11101-1707
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455402.5
Loan Approval Amount (current) 455402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1707
Project Congressional District NY-07
Number of Employees 17
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 458683.89
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
829688 Interstate 2024-07-29 10000 2023 1 4 Auth. For Hire, Private(Property)
Legal Name JULIUS LOWY FRAME & RESTORING CO INC
DBA Name -
Physical Address 43-14 37TH STREET, LONG ISLAND CITY, NY, 11101, US
Mailing Address 43-14 37TH STREET, LONG ISLAND CITY, NY, 11101, US
Phone (212) 861-8585
Fax -
E-mail MCHAN@LOWYONLINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State