Search icon

BLACK FRAME CORP.

Company Details

Name: BLACK FRAME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2004 (20 years ago)
Entity Number: 3117938
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 530 WEST 25TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACK FRAME 401K SAVINGS PLAN 2020 651235461 2021-10-13 BLACK FRAME 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 711300
Sponsor’s telephone number 6463382816
Plan sponsor’s address 115 EAST 82ND STREET, APT 5B, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing BRIAN PHILLIPS
BLACK FRAME 401(K) SAVINGS PLAN 2020 651235461 2021-10-13 BLACK FRAME 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 711300
Sponsor’s telephone number 6463382816
Plan sponsor’s address 115 EAST 82ND STREET, APT 5B, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing PETER392
BLACK FRAME 401(K) SAVINGS PLAN 2019 651235461 2020-10-01 BLACK FRAME 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 711300
Sponsor’s telephone number 9174007814
Plan sponsor’s address 530 W 25TH ST, ST #501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing PETER COHEN
BLACK FRAME 401(K) SAVINGS PLAN 2018 651235461 2019-10-07 BLACK FRAME 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 711300
Sponsor’s telephone number 9174007814
Plan sponsor’s address 530 W 25TH ST, ST #501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing CHRISTOPHER BRANIGAN
BLACK FRAME 401(K) SAVINGS PLAN 2016 651235461 2017-09-06 BLACK FRAME 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 711300
Sponsor’s telephone number 2122262196
Plan sponsor’s address 530 W 25TH ST, ST #501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing JOHNNY MANDUJANO
Role Employer/plan sponsor
Date 2017-09-06
Name of individual signing JOHNNY MANDUJANO
BLACK FRAME 401(K) SAVINGS PLAN 2015 651235461 2016-09-12 BLACK FRAME 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 711300
Sponsor’s telephone number 2122262196
Plan sponsor’s address 530 WEST 25TH ST, STE 501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing JOHNNY MANDUJANO
BLACK FRAME 401(K) SAVINGS PLAN 2014 651235461 2015-07-21 BLACK FRAME 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-01
Business code 541800
Sponsor’s telephone number 2122262196
Plan sponsor’s address 530 WEST 25TH STREET, SUITE 603, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing JOHNNY MANDUJANO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 WEST 25TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRIAN PHILLIPS Chief Executive Officer 450 WEST 24TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-10-25 2018-02-21 Address 43 AVENUE C, #1C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180221002025 2018-02-21 BIENNIAL STATEMENT 2017-10-01
041025001278 2004-10-25 CERTIFICATE OF INCORPORATION 2004-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1875647703 2020-05-01 0202 PPP 530 W 25TH ST STE 501, NEW YORK, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541820
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 1592.41
Forgiveness Paid Date 2021-10-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State