Search icon

BAOBAB FRAMES & ART SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAOBAB FRAMES & ART SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1990 (36 years ago)
Entity Number: 1419345
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 219 36TH ST, 6TH FL, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 36TH ST, 6TH FL, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
BARRY FRIER Chief Executive Officer 368 EAST 8TH ST, #5AB, NEW YORK, NY, United States, 10009

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BARRY FRIER
User ID:
P2104249

Unique Entity ID

Unique Entity ID:
XJAKMF9DJ8C9
CAGE Code:
7LTW0
UEI Expiration Date:
2025-10-16

Business Information

Division Name:
BAOBAB FRAMES & ART SERVICES INC
Activation Date:
2024-10-18
Initial Registration Date:
2016-04-14

Commercial and government entity program

CAGE number:
7LTW0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-16

Contact Information

POC:
BARRY FRIER

History

Start date End date Type Value
2000-02-25 2006-03-20 Address 535 E. 12TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2000-02-25 2006-03-20 Address 368 E 8TH STREET #5-AB, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2000-02-25 2006-03-20 Address 535 E. 12TH ST., NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1994-03-17 2000-02-25 Address 535 EAST 12TH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1994-03-17 2000-02-25 Address 368 EAST 8TH STREET, #6C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140430002375 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120306002877 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100415003258 2010-04-15 BIENNIAL STATEMENT 2010-02-01
080215002385 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060320002198 2006-03-20 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314823P00487021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9935.50
Base And Exercised Options Value:
9935.50
Base And All Options Value:
9935.50
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2023-02-02
Description:
MATTING AND FRAMING FOR SHELLEY NIRO EXHIBITION
Naics Code:
321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product Or Service Code:
5520: MILLWORK
Procurement Instrument Identifier:
19AQMM18P1254
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22937.60
Base And Exercised Options Value:
22937.60
Base And All Options Value:
22937.60
Awarding Agency Name:
Department of State
Performance Start Date:
2018-06-18
Description:
PROCUREMENT FORMS ATTACHED. NO VAT REQUIRED.
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS
Procurement Instrument Identifier:
F17PO5400000384393
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4484.00
Base And Exercised Options Value:
4484.00
Base And All Options Value:
4484.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2017-09-08
Description:
IGF::OT::IGF TO FRAME SIX (6) PHOTOGRAPHS
Naics Code:
321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
226557.00
Total Face Value Of Loan:
226557.00
Date:
2020-05-15
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:
-0.03
Total Face Value Of Loan:
226557.97

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$226,557
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,876.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $226,556

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State