Search icon

FRAME-UP EYEWEAR, INC.

Company Details

Name: FRAME-UP EYEWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1990 (34 years ago)
Entity Number: 1493938
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 800 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Principal Address: SNYDER SQUARE 11, 4498 MAIN STREET #3, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELENE GOLDSCHMIDT Chief Executive Officer SNYDER SQUARE 11, 4498 MAIN STREET #3, SNYDER, NY, United States, 14226

DOS Process Agent

Name Role Address
FRAME-UP EYEWEAR, INC. DOS Process Agent 800 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-03-23 2024-03-23 Address SNYDER SQUARE 11, 4498 MAIN STREET #3, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-03-23 Address 800 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-12-14 2024-03-23 Address SNYDER SQUARE 11, 4498 MAIN STREET #3, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-12-14 Address 1274 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-12-14 Address 1274 EGGERT_RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1990-12-07 2024-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-12-07 2020-12-02 Address 800 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240323000069 2024-03-23 BIENNIAL STATEMENT 2024-03-23
201202061737 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181213006311 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161207006772 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141203007180 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121212006961 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110103002273 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081209002430 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070108002504 2007-01-08 BIENNIAL STATEMENT 2006-12-01
050106002294 2005-01-06 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305167107 2020-04-15 0296 PPP 4498 Main Street, Snyder, NY, 14226
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55536.27
Forgiveness Paid Date 2021-02-09
5271078310 2021-01-25 0296 PPS 4498 Main St, Snyder, NY, 14226-3826
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36685
Loan Approval Amount (current) 36685
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-3826
Project Congressional District NY-26
Number of Employees 6
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36876.97
Forgiveness Paid Date 2021-08-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State