Search icon

DOWNING FRAMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNING FRAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682564
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: C/O CLINT DOWNING, 185 HALL STREET #707, BROOKLYN, NY, United States, 11205
Principal Address: 20 GRAND STREET, STE 404, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLINT DOWNING Chief Executive Officer 185 HALL STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CLINT DOWNING, 185 HALL STREET #707, BROOKLYN, NY, United States, 11205

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CLINT DOWNING
User ID:
P1895146

Unique Entity ID

Unique Entity ID:
MQLPB64JFKC3
CAGE Code:
77VQ2
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2014-09-10

Commercial and government entity program

CAGE number:
77VQ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
CLINT DOWNING
Corporate URL:
www.downingframes.com

Form 5500 Series

Employer Identification Number (EIN):
262818759
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-10 2010-06-24 Address C/O CLINT DOWNING, 185 HALL STREET #707, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100624002632 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080610000303 2008-06-10 CERTIFICATE OF INCORPORATION 2008-06-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM24P0848
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-354.00
Base And Exercised Options Value:
-354.00
Base And All Options Value:
-354.00
Awarding Agency Name:
Department of State
Performance Start Date:
2024-08-20
Description:
DE-OBLIGATION MOD.
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS
Procurement Instrument Identifier:
19AQMM22P1107
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2022-09-01
Description:
FABRICATION OF CUSTOM FRAMING AND REPAIR SERVICES FOR VARIOUS WORKS FOR A VARIETY OF MEDIA: PAPER AND CANVAS. FINE ART WORKS ARE FITTED WITH MUSEUM QUALITY MOULDING, ARCHIVAL MATTING, AND UV FILTERING GLAZING.
Naics Code:
321999: ALL OTHER MISCELLANEOUS WOOD PRODUCT MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
19AQMM21P1021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2021-08-19
Description:
ART ETC.
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-18
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:
238762.00
Total Face Value Of Loan:
238762.00
Date:
2020-05-02
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:
264132.00
Total Face Value Of Loan:
264132.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$264,132
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$264,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,950.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $200,054
Utilities: $4,200
Rent: $48,626
Healthcare: $11252
Jobs Reported:
18
Initial Approval Amount:
$238,762
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,719.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $238,762

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State