Search icon

FRAMESTORE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRAMESTORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2003 (22 years ago)
Entity Number: 2978393
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, 32 FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID MILDREN DOS Process Agent 61 BROADWAY, 32 FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JAMES RAZZAL Chief Executive Officer 61 BROADWAY, 32 FLOOR, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
CORP_71108945
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N8KVQECB7CM9
CAGE Code:
8HMF2
UEI Expiration Date:
2021-02-24

Business Information

Division Name:
FRAMESTORE INC
Activation Date:
2020-03-10
Initial Registration Date:
2019-11-22

Form 5500 Series

Employer Identification Number (EIN):
830377017
Plan Year:
2015
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 61 BROADWAY, 32 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2020-12-31 2024-01-22 Address 61 BROADWAY, 32 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2020-12-31 2024-01-22 Address 61 BROADWAY, 32 FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2017-07-20 2020-12-31 Address ATTN PRESIDENT, 135 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-07-20 2020-12-31 Address 135 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122002732 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201231060026 2020-12-31 BIENNIAL STATEMENT 2019-11-01
170720002083 2017-07-20 BIENNIAL STATEMENT 2015-11-01
120614000081 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
101215000774 2010-12-15 CERTIFICATE OF AMENDMENT 2010-12-15

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
5592309.00
Total Face Value Of Loan:
5592309.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5592309
Current Approval Amount:
5592309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5654360.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State