Search icon

FRAMACO INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAMACO INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1998 (27 years ago)
Entity Number: 2276103
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 800 WESTCHESTER AVE, S-430, RYE BROOK, NY, United States, 10573
Address: 800 WESTCHESTER AVE, STE S-430, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILLES F KACHA Chief Executive Officer 800 WESTCHESTER AVE, S-430, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 WESTCHESTER AVE, STE S-430, RYE BROOK, NY, United States, 10573

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-633-0167
Contact Person:
PAUL KACHA
User ID:
P0263369

Unique Entity ID

Unique Entity ID:
C45ULTNK21T3
CAGE Code:
1SD47
UEI Expiration Date:
2025-10-11

Business Information

Division Name:
PAUL KACHA
Activation Date:
2024-10-21
Initial Registration Date:
2001-11-28

Commercial and government entity program

CAGE number:
7V4R6
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2028-10-26

Contact Information

POC:
PAUL F. KACHA
Corporate URL:
https://www.framaco.com

Form 5500 Series

Employer Identification Number (EIN):
134015419
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-31 2009-08-17 Address 271 NORTH AVE, STE NO 311-314, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-08-31 2009-08-17 Address 271 NORTH AVE, STE NO 311-314, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1998-07-06 2006-07-25 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, 5104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214003112 2022-12-14 BIENNIAL STATEMENT 2022-07-01
181218006366 2018-12-18 BIENNIAL STATEMENT 2018-07-01
160708006522 2016-07-08 BIENNIAL STATEMENT 2016-07-01
160225006173 2016-02-25 BIENNIAL STATEMENT 2014-07-01
120821002882 2012-08-21 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA14D0066
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
100000000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-04-10
Description:
IDIQ FOR DESIGN BUILD CONSTRUCTION AND CONSTRUCTION PROJECTS - MULTI AWARD - PARTIAL SB SET-ASIDE (19 SB AWARDS, 4 LB AWARDS) IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
SRB10014M0138
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6000.00
Base And Exercised Options Value:
6000.00
Base And All Options Value:
6000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2014-01-16
Description:
IGF::OT::IGF NEC- FAC - NEC CONSTRUCTION SPARE PARTS
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SAQMMA14M0141
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2013-12-17
Description:
STIPEND FOR UNSUCCESSFUL OFFEROR ON THE PARAMARIBO, SURINAME NEW EMBASSY COMPOUND PROJECT IGF::OT::IGF
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$484,590
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$484,590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$490,674.3
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $484,590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State