Search icon

PICTURE FRAMING SHOP, INC.

Company Details

Name: PICTURE FRAMING SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 2011 (14 years ago)
Date of dissolution: 10 Oct 2023
Entity Number: 4067416
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 EAST 40TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 15 E 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAIMOONA MAHBUB DOS Process Agent 15 EAST 40TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MAIMOONA MAHBUB Chief Executive Officer 15 E 40TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-04-08 2023-10-10 Address 15 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-03-15 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-15 2023-10-10 Address 15 EAST 40TH STREET, GROUND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010003072 2023-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-25
130408002301 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110315000020 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-08 No data 7 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 15 E 40TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-24 No data 15 E 40TH ST, Manhattan, NEW YORK, NY, 10016 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
1617605 CL VIO INVOICED 2014-03-11 175 CL - Consumer Law Violation
1617646 OL VIO INVOICED 2014-03-11 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-02-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109897309 2020-04-30 0202 PPP 15 East 40th Street, New York, NY, 10016
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15186.58
Forgiveness Paid Date 2021-08-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State