Search icon

A-Z ART FRAMING INC.

Company Details

Name: A-Z ART FRAMING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1989 (36 years ago)
Entity Number: 1359568
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 34 WEST 27TH ST, STE 301, NEW YORK, NY, United States, 10001
Principal Address: 16 DESBROSSES STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG YUEN LIM Chief Executive Officer 16 DESBROSSES STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SEUNG CHAN PARK DOS Process Agent 34 WEST 27TH ST, STE 301, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-07-13 2013-06-13 Address 11 WEST 30TH STREET / SUITE 2R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-18 2011-07-13 Address 16 DESBROSSES ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-07-18 2011-07-13 Address 16 DESBROSSES ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-07-18 2011-07-13 Address 11 W. 30TH ST., STE. 2R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-06-25 2001-07-18 Address 458 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-06-25 2001-07-18 Address 11 W 30TH ST, STE 2R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-06-04 1999-06-25 Address 38 WEST 32ND ST, SUITE 902, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-02-03 1999-06-25 Address 458 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-02-03 2001-07-18 Address 458 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1989-06-08 1997-06-04 Address %CHONG PIL KIM, 207-18 MELISSA CT., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613002240 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110713002229 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090527002288 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070614002784 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050801002421 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030521002545 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010718002705 2001-07-18 BIENNIAL STATEMENT 2001-06-01
990625002396 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970604002731 1997-06-04 BIENNIAL STATEMENT 1997-06-01
000048007094 1993-09-28 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6892048407 2021-02-11 0202 PPS 16 Desbrosses St, New York, NY, 10013-1704
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14333
Loan Approval Amount (current) 14333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 10013-1704
Project Congressional District NY-10
Number of Employees 2
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14522.91
Forgiveness Paid Date 2022-06-09
6519707203 2020-04-28 0202 PPP 16 Desbrosses St, New York, NY, 10013
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14445
Loan Approval Amount (current) 14445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14538
Forgiveness Paid Date 2020-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State