Search icon

ART AND FRAME OUTLET, INC.

Company Details

Name: ART AND FRAME OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861499
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2624 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 2624 AVE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2624 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
MARK JACOBSON Chief Executive Officer 2624 AVE U, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
070523002012 2007-05-23 BIENNIAL STATEMENT 2007-01-01
050316002298 2005-03-16 BIENNIAL STATEMENT 2005-01-01
030124000919 2003-01-24 CERTIFICATE OF INCORPORATION 2003-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808847704 2020-05-01 0202 PPP 2624 AVENUE U, BROOKLYN, NY, 11229
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3375
Loan Approval Amount (current) 3375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3426.27
Forgiveness Paid Date 2021-11-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State