Search icon

FRAMERS OUTLET INC.

Company Details

Name: FRAMERS OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1972 (53 years ago)
Entity Number: 247586
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 114A SHORE RD, PT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD CLARKE Chief Executive Officer 23 SOUNDVIEW DR, LLOYD HARBOR, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114A SHORE RD, PT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1993-11-03 1999-01-08 Address 144A SHORE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-12-03 1999-01-08 Address 114A SHORE ROAD, PT. WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1975-03-05 1993-11-03 Address 144A SHORE RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1972-11-27 1975-03-05 Address 231-08 MERRICK BLVD., LAURELTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160712006089 2016-07-12 BIENNIAL STATEMENT 2014-11-01
121220002019 2012-12-20 BIENNIAL STATEMENT 2012-11-01
101124002550 2010-11-24 BIENNIAL STATEMENT 2010-11-01
070108002699 2007-01-08 BIENNIAL STATEMENT 2006-11-01
041213002112 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
41557.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State