Search icon

FRAMING TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRAMING TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775801
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 140 SYKE ST, ROCHESTER, NY, United States, 14611
Principal Address: 140 SYKE STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 SYKE ST, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
CHRIS HILL Chief Executive Officer 140 SYKE STREET, ROCHESTER, NY, United States, 14611

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-464-8471
Contact Person:
CAMERON CLEVELAND
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0786153

Unique Entity ID

Unique Entity ID:
SJL6T4TVG3K9
CAGE Code:
4GKX0
UEI Expiration Date:
2025-11-19

Business Information

Division Name:
FRAMING TECHNOLOGY INC.
Activation Date:
2024-11-21
Initial Registration Date:
2006-07-17

Commercial and government entity program

CAGE number:
4GKX0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2029-11-21
SAM Expiration:
2025-11-19

Contact Information

POC:
CAMERON CLEVELAND
Corporate URL:
http://www.framingtech.com

Form 5500 Series

Employer Identification Number (EIN):
030457953
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 140 SYKE STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2004-07-27 2024-06-26 Address 140 SYKE STREET, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2002-06-06 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-06 2024-06-26 Address 140 SYKE ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626003131 2024-06-26 BIENNIAL STATEMENT 2024-06-26
220105000475 2022-01-05 BIENNIAL STATEMENT 2022-01-05
040727002071 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020606000627 2002-06-06 CERTIFICATE OF INCORPORATION 2002-06-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333MG22PNCNS0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10460.00
Base And Exercised Options Value:
10460.00
Base And All Options Value:
10460.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2022-03-15
Description:
AQUARIUM STANDS
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES
Procurement Instrument Identifier:
1333MG21PNCNS0061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16350.00
Base And Exercised Options Value:
16350.00
Base And All Options Value:
16350.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2021-08-17
Description:
T-SLOT AQUARIUM STANDS
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES
Procurement Instrument Identifier:
N0017311P0355
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7694.00
Base And Exercised Options Value:
7694.00
Base And All Options Value:
7694.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-01-06
Description:
TEST BAY SYSTEM
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
305750.00
Total Face Value Of Loan:
305750.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$305,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$308,438.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $250,000
Utilities: $10,000
Mortgage Interest: $0
Rent: $25,000
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $10,750
Jobs Reported:
28
Initial Approval Amount:
$300,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$302,358.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $299,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 464-8471
Add Date:
2006-08-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State