Search icon

UNFRAMED USA, LTD.

Company Details

Name: UNFRAMED USA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2013 (12 years ago)
Entity Number: 4376450
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 11 Spring St, 1, New York, NY, United States, 10012
Address: N/A, N/A, N/A, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N/A DOS Process Agent N/A, N/A, N/A, NY, United States, 10012

Chief Executive Officer

Name Role Address
MARC AZOULAY Chief Executive Officer 11 SPRING ST, 1, NEW YORK, NY, United States, 10012

Permits

Number Date End date Type Address
H2R6-201867-17572 2018-06-07 2018-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
H2R6-201867-17573 2018-06-07 2018-06-08 OVER DIMENSIONAL VEHICLE PERMITS No data
RWSO-201866-17415 2018-06-06 2018-06-07 OVER DIMENSIONAL VEHICLE PERMITS No data
RWSO-201866-17414 2018-06-06 2018-06-07 OVER DIMENSIONAL VEHICLE PERMITS No data
WRTZ-201865-17248 2018-06-05 2018-06-06 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 11 SPRING ST, 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 11 SPRING ST, 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-21 Address 11 SPRING ST, 1, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-21 Address C/O SCHNADER HARRISON ET AL., 140 BROADWAY, SUITE 3100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321001866 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230301000784 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211018001865 2021-10-18 BIENNIAL STATEMENT 2021-10-18
130320000178 2013-03-20 CERTIFICATE OF INCORPORATION 2013-03-20

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
73265.00
Total Face Value Of Loan:
73265.00
Date:
2021-02-10
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:
63897.50
Total Face Value Of Loan:
63897.50

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63897.5
Current Approval Amount:
63897.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64216.99
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73265
Current Approval Amount:
73265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73627.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State