Search icon

B.H. FRAMES & WINDOW TREATMENTS, INC.

Company Details

Name: B.H. FRAMES & WINDOW TREATMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769223
ZIP code: 10034
County: New York
Place of Formation: New York
Principal Address: 70-10 34TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 5046 BROADWAY, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5046 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
ANTHONY THEO HARIS Chief Executive Officer 5046 BROADWAY, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2002-05-20 2006-06-13 Address 4876 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060613002332 2006-06-13 BIENNIAL STATEMENT 2006-05-01
020520000799 2002-05-20 CERTIFICATE OF INCORPORATION 2002-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 5056 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 5046 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 5056 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 5056 BROADWAY, Manhattan, NEW YORK, NY, 10034 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-30 No data 5056 BROADWAY, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2621378 CL VIO INVOICED 2017-06-07 350 CL - Consumer Law Violation
2220308 CL VIO CREDITED 2015-11-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-16 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6730038009 2020-06-30 0202 PPP 5056 Broadway, New York, NY, 10034-1133
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7989.57
Loan Approval Amount (current) 7989.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-1133
Project Congressional District NY-13
Number of Employees 2
NAICS code 442291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8087.41
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State