Search icon

HOUSE OF FRAMES INC.

Company Details

Name: HOUSE OF FRAMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2051092
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 4402 11TH ST, SUITE 408, LONG ISLAND CITY, NY, United States, 11101
Address: 34 GRAMERCY PARK EAST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WLUANY7K5E63 2025-01-10 4402 11TH ST STE 408, LONG ISLAND CITY, NY, 11101, 5189, USA 4402 11TH ST STE 408, LONG ISLAND CITY, NY, 11101, 5189, USA

Business Information

URL www.conservationframing.net
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2021-10-12
Entity Start Date 1996-07-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337122, 337127, 449129
Product and Service Codes 7105, 7195, 7210, 7290, J071, J072, L071, L072, N071, N072

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH DEZZI
Address 4402 11TH STREET, STE 408, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name JOSEPH DEZZI
Address 4402 11TH STREET, STE 408, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NICHOLAS PAVLIK DOS Process Agent 34 GRAMERCY PARK EAST, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
NICHOLAS PAVLIK Chief Executive Officer 34 GRAMERCY PARK EAST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2004-06-29 2006-06-23 Address 770 RUGBY ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2000-07-11 2006-06-23 Address 32 UNION SQ EAST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-06-29 2000-07-11 Address 32 UNION SQUARE, UNIT 400, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-06-29 2004-06-29 Address 330 WEST 42ND STREET, 32ND FL, NEW YORK, NY, 10036, 6902, USA (Type of address: Service of Process)
1996-07-24 1998-06-29 Address 32ND FLOOR, 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060432 2020-07-01 BIENNIAL STATEMENT 2020-07-01
140715006367 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120731002550 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100802003022 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080718003123 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060623002819 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040629002553 2004-06-29 BIENNIAL STATEMENT 2004-07-01
020617002056 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000711002588 2000-07-11 BIENNIAL STATEMENT 2000-07-01
980629002645 1998-06-29 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7608688300 2021-01-28 0202 PPS 4402 11th St Ste 408, Long Island City, NY, 11101-5189
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5189
Project Congressional District NY-07
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56698.08
Forgiveness Paid Date 2022-06-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State