Search icon

EAST FRAMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST FRAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (25 years ago)
Entity Number: 2568131
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 543 UNION ST, SUITE 3B, BROOKLYN, NY, United States, 11215
Principal Address: 543 UNION ST, STE 3B, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST FRAMES, INC. DOS Process Agent 543 UNION ST, SUITE 3B, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
HARUO KIMURA Chief Executive Officer 543 UNION ST, STE 3B, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 543 UNION ST, STE 3B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-10-04 2024-10-01 Address 543 UNION ST, SUITE 3B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2002-09-26 2024-10-01 Address 543 UNION ST, STE 3B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2000-10-27 2016-10-04 Address 543 UNION ST, SUITE 3B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2000-10-27 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001039322 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220203001887 2022-02-03 BIENNIAL STATEMENT 2022-02-03
161004007171 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009006354 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121016002329 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
42104.00
Total Face Value Of Loan:
42104.00
Date:
2020-06-18
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:
61500.00
Total Face Value Of Loan:
61500.00
Date:
2020-04-29
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40410
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42104
Current Approval Amount:
42104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42374.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State