Search icon

SUTTON PLACE FRAME SHOP, INC.

Company Details

Name: SUTTON PLACE FRAME SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1970 (55 years ago)
Entity Number: 287453
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 998 FIRST AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE M HYMAN Chief Executive Officer 998 FIRST AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 998 FIRST AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-01-15 2006-03-02 Address 245 FIFTH AVE, NEW YORK, NY, 10016, 8728, USA (Type of address: Service of Process)
1995-06-12 2012-02-16 Address 998 FIRST AVENUE, NEW YORK, NY, 10022, 4105, USA (Type of address: Chief Executive Officer)
1995-06-12 2014-05-02 Address 998 FIRST AVENUE, NEW YORK, NY, 10022, 4105, USA (Type of address: Principal Executive Office)
1970-01-14 2002-01-15 Address 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002396 2014-05-02 BIENNIAL STATEMENT 2014-01-01
120216002479 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100504002305 2010-05-04 BIENNIAL STATEMENT 2010-01-01
080125003155 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060302002085 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040109003159 2004-01-09 BIENNIAL STATEMENT 2004-01-01
C317404-2 2002-06-07 ASSUMED NAME CORP INITIAL FILING 2002-06-07
020115002266 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000215002713 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980226002293 1998-02-26 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4511887305 2020-04-29 0202 PPP 998 First Avenue, New York, NY, 10022
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13187.06
Forgiveness Paid Date 2021-10-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State