Search icon

FRAMEWORK ARCHITECTURE P.C.

Company Details

Name: FRAMEWORK ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2013 (12 years ago)
Entity Number: 4406886
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 23 CHEEVER PLACE, 3, BROOKLYN, NY, United States, 11231
Principal Address: 119 8TH ST STE 207, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRAMEWORK ARCHITECTURE, P.C. 401(K) PLAN 2023 462991831 2024-02-26 FRAMEWORK ARCHITECTURE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9175750413
Plan sponsor’s address 23 CHEEVER PLACE, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-02-26
Name of individual signing RICHARD GENTZLER
Role Employer/plan sponsor
Date 2024-02-26
Name of individual signing RICHARD GENTZLER
FRAMEWORK ARCHITECTURE, P.C. 401(K) PLAN 2022 462991831 2023-05-30 FRAMEWORK ARCHITECTURE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9175750413
Plan sponsor’s address 23 CHEEVER PLACE, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing RICHARD GENTZLER
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing RICHARD GENTZLER
FRAMEWORK ARCHITECTURE, P.C. 401(K) PLAN 2021 462991831 2022-03-14 FRAMEWORK ARCHITECTURE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9175750413
Plan sponsor’s address 23 CHEEVER PLACE, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing RICHARD GENTZLER
Role Employer/plan sponsor
Date 2022-03-14
Name of individual signing RICHARD GENTZLER
FRAMEWORK ARCHITECTURE, P.C. 401(K) PLAN 2020 462991831 2021-05-20 FRAMEWORK ARCHITECTURE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9175750413
Plan sponsor’s address 23 CHEEVER PLACE, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing RICHARD GENTZLER
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing RICHARD GENTZLER
FRAMEWORK ARCHITECTURE, P.C. 401(K) PLAN 2019 462991831 2020-02-28 FRAMEWORK ARCHITECTURE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9175750413
Plan sponsor’s address 23 CHEEVER PLACE, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2020-02-28
Name of individual signing RICHARD GENTZLER
Role Employer/plan sponsor
Date 2020-02-28
Name of individual signing RICHARD GENTZLER
FRAMEWORK ARCHITECTURE, P.C. 401(K) PLAN 2018 462991831 2019-07-11 FRAMEWORK ARCHITECTURE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 9175750413
Plan sponsor’s address 23 CHEEVER PLACE, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing RICHARD GENTZLER
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing RICHARD GENTZLER

Agent

Name Role Address
RICHARD GENTZLER Agent 23 GHEEVER PLACE, 3, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
RICHARD GENTZLER DOS Process Agent 23 CHEEVER PLACE, 3, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
RICHARD GENTZLER Chief Executive Officer 23 CHEEVER PLACE, 3, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-06-08 2023-06-08 Address 23 CHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-06-08 Address 23 CHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2020-01-02 2023-06-08 Address 23 CHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-05-22 2023-06-08 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2013-05-22 2023-06-08 Address 23 GHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2013-05-22 2021-05-03 Address 23 CHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608004146 2023-06-08 BIENNIAL STATEMENT 2023-05-01
210503060144 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200102062128 2020-01-02 BIENNIAL STATEMENT 2019-05-01
130522000365 2013-05-22 CERTIFICATE OF INCORPORATION 2013-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867498303 2021-01-23 0202 PPS 119 8th St Ste 207, Brooklyn, NY, 11215-3163
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32935
Loan Approval Amount (current) 32935
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 Brooklyn, KINGS, NY, 11215-3163
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33160.93
Forgiveness Paid Date 2021-10-06
2327837705 2020-05-01 0202 PPP 119 8th St Ste 207, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35377
Loan Approval Amount (current) 35377
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35697.69
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State