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

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

Form 5500 Series

Employer Identification Number (EIN):
274409110
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
88795.00
Total Face Value Of Loan:
88795.00
Date:
2020-05-16
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
96075.00
Total Face Value Of Loan:
96075.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85835890
Mark:
PARIS FRAMEWORKS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-01-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PARIS FRAMEWORKS

Goods And Services

For:
Framing of works of art
First Use:
2011-01-02
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88795
Current Approval Amount:
88795
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89413.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96075
Current Approval Amount:
96075
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96945.92

Date of last update: 27 Mar 2025

Sources: New York Secretary of State