Search icon

A-Z ART FRAMING INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
14333.00
Total Face Value Of Loan:
14333.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145600.00
Total Face Value Of Loan:
145600.00
Date:
2020-04-28
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:
14445.00
Total Face Value Of Loan:
14445.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,333
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,522.91
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $14,333
Jobs Reported:
2
Initial Approval Amount:
$14,445
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,538
Servicing Lender:
Hanmi Bank
Use of Proceeds:
Payroll: $14,445

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State