Search icon

JIMMY'S CUSTOM FRAMING INC.

Company Details

Name: JIMMY'S CUSTOM FRAMING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3871425
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2204 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2204 BROADWAY, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
SHAH AHMEDY Chief Executive Officer 2204 BROADWAY, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
DP-2166409 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140124002468 2014-01-24 BIENNIAL STATEMENT 2013-10-01
120521002661 2012-05-21 BIENNIAL STATEMENT 2011-10-01
091026000507 2009-10-26 CERTIFICATE OF INCORPORATION 2009-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3064369 OL VIO INVOICED 2019-07-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State