Search icon

FRAMEWORK ENTERTAINMENT, INC.

Company Details

Name: FRAMEWORK ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2002 (23 years ago)
Entity Number: 2758025
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 85 JONES QUARRY RD, WOODSTOCK, NY, United States, 12498
Address: 129 W 27TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GRILL Chief Executive Officer 129 WEST 27TH ST, 12 FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOSEPH GRILL DOS Process Agent 129 W 27TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-04-07 2018-04-13 Address 129 WEST 27TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-04-07 2018-04-13 Address 85 JONES QUARRY RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2004-04-07 2014-04-07 Address 85 JONES QUARRY RD, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)
2002-04-23 2004-04-07 Address 129 W. 27TH ST. PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180413006317 2018-04-13 BIENNIAL STATEMENT 2018-04-01
140407006098 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002852 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100511002139 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080509002902 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060417002764 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040407002265 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020423000492 2002-04-23 CERTIFICATE OF INCORPORATION 2002-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9995547110 2020-04-15 0202 PPP 129 WEST 27TH ST 12 FL, NEW YORK, NY, 10001
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231747
Loan Approval Amount (current) 231747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234553.71
Forgiveness Paid Date 2021-07-06
1146328501 2021-02-18 0202 PPS 129 W 27th St Fl 12, New York, NY, 10001-6206
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92777
Loan Approval Amount (current) 92777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6206
Project Congressional District NY-12
Number of Employees 7
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93398.09
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State