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

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

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.

Unique Entity ID:
WLUANY7K5E63
CAGE Code:
96YW2
UEI Expiration Date:
2025-01-10

Business Information

Activation Date:
2024-01-11
Initial Registration Date:
2021-10-12

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

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56000
Current Approval Amount:
56000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
56698.08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State