Search icon

PARIS FRAMEWORKS, INC.

Company Details

Name: PARIS FRAMEWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (14 years ago)
Entity Number: 4035490
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 323 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

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
PARIS FRAMEWORKS 401(K) PLAN 2023 274409110 2024-07-31 PARIS FRAMEWORKS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453920
Sponsor’s telephone number 2128735602
Plan sponsor’s address 323 AMSTERDAM AVE, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
PARIS FRAMEWORKS, INC. DOS Process Agent 323 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERTO HERRERA Chief Executive Officer C/O PARIS FRAMEWORKS, INC, 323 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-12-03 2024-12-03 Address C/O PARIS FRAMEWORKS, INC, 323 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-06-28 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2024-12-03 Address 323 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-12-02 2020-12-02 Address 323 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2014-12-02 2024-12-03 Address C/O PARIS FRAMEWORKS, INC, 323 AMSTERDAM AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-12-03 2014-12-02 Address C/O PARIS FRAMEWORKS, INC, 1069 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2012-12-03 2014-12-02 Address 1069 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2010-12-28 2014-12-02 Address 1069 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2010-12-28 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241203000060 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201003729 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201202061855 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006992 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006286 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141202007686 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121203006421 2012-12-03 BIENNIAL STATEMENT 2012-12-01
101228000805 2010-12-28 CERTIFICATE OF INCORPORATION 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3585148409 2021-02-05 0202 PPS 323 Amsterdam Ave, New York, NY, 10023-8206
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88795
Loan Approval Amount (current) 88795
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, 10023-8206
Project Congressional District NY-12
Number of Employees 7
NAICS code 442299
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89413.8
Forgiveness Paid Date 2021-10-25
2285907703 2020-05-01 0202 PPP 1069 MADISON AVE, NEW YORK, NY, 10028
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96075
Loan Approval Amount (current) 96075
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, 10028-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96945.92
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State