Search icon

THE FRAMING GALLERY, INC.

Company Details

Name: THE FRAMING GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1987 (38 years ago)
Entity Number: 1192021
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 361 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 361 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
PATRICIA M. HENDERSON Chief Executive Officer 361 ELWOOD AVENUE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2001-08-13 2007-08-14 Address 361 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2001-08-13 2007-08-14 Address 361 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1995-02-02 2001-08-13 Address 361 ELWOOD AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1995-02-02 2001-08-13 Address 361 ELWOOD AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1995-02-02 2007-08-14 Address 637 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
1987-08-04 1995-02-02 Address 637 COMMERCE STREET, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002223 2013-10-18 BIENNIAL STATEMENT 2013-08-01
110812002364 2011-08-12 BIENNIAL STATEMENT 2011-08-01
091005002920 2009-10-05 BIENNIAL STATEMENT 2009-08-01
070814002884 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051026002916 2005-10-26 BIENNIAL STATEMENT 2005-08-01
030908002276 2003-09-08 BIENNIAL STATEMENT 2003-08-01
010813002720 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990819002470 1999-08-19 BIENNIAL STATEMENT 1999-08-01
970807002217 1997-08-07 BIENNIAL STATEMENT 1997-08-01
950202002155 1995-02-02 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8847407107 2020-04-15 0202 PPP 361 Elwood Avenue, HAWTHORNE, NY, 10532-1220
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22268.95
Loan Approval Amount (current) 22268.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22415.51
Forgiveness Paid Date 2021-02-16
1517388508 2021-02-19 0202 PPS 361 Elwood Ave, Hawthorne, NY, 10532-1220
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21217.85
Loan Approval Amount (current) 21217.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1220
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21316.28
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State