Search icon

FRAMING ON 9TH INC.

Company Details

Name: FRAMING ON 9TH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525579
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 774 9TH AVENUE & 51-52ND ST., NEW YORK, NY, United States, 10019
Principal Address: 774 9TH AVE & 51 52ND ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMAD SADIQI Chief Executive Officer 774 9TH AVE & 51 52ND ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 774 9TH AVENUE & 51-52ND ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
090818002382 2009-08-18 BIENNIAL STATEMENT 2009-06-01
070601000923 2007-06-01 CERTIFICATE OF INCORPORATION 2007-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 No data 774 9TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 774 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 774 9TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2592126 OL VIO INVOICED 2017-04-17 250 OL - Other Violation
2373388 OL VIO CREDITED 2016-06-27 125 OL - Other Violation
2265525 OL VIO CREDITED 2016-01-28 125 OL - Other Violation
145780 CL VIO INVOICED 2011-04-21 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-22 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-09-22 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2016-01-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036697205 2020-04-15 0202 PPP 774 9th Avenue, NEW YORK, NY, 10019
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207
Loan Approval Amount (current) 10207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6189.83
Forgiveness Paid Date 2021-05-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102217 Americans with Disabilities Act - Other 2021-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-14
Termination Date 2022-06-15
Date Issue Joined 2021-06-28
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name FRAMING ON 9TH INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State