Search icon

HANDMADE FRAMES INCORPORATED

Company Details

Name: HANDMADE FRAMES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2028921
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 735 LORIMER ST, BROOKLYN, NY, United States, 11211
Address: 1013 GRAND STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BAUMANN Chief Executive Officer 735 LORIMER ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1013 GRAND STREET, BROOKLYN, NY, United States, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6ZCT7
UEI Expiration Date:
2014-09-04

Business Information

Division Name:
HANDMADE FRAMES INC
Activation Date:
2013-09-23
Initial Registration Date:
2013-07-16

History

Start date End date Type Value
2000-05-17 2009-10-01 Address 735 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-06-03 2000-05-17 Address 178 HOPE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1998-06-03 2000-05-17 Address 178 HOPE ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1996-05-13 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-13 2000-05-17 Address 178 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091001000719 2009-10-01 CERTIFICATE OF CHANGE 2009-10-01
040528002065 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020503002121 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000517002655 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980603002217 1998-06-03 BIENNIAL STATEMENT 1998-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
277125.00
Total Face Value Of Loan:
277125.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
277042.00
Total Face Value Of Loan:
277042.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State