Search icon

FRAMEWORK ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
462991831
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 23 CHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 23 CHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-05-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-06-08 2025-05-09 Address 23 CHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-05-09 Address 23 GHEEVER PLACE, 3, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250509003905 2025-05-09 BIENNIAL STATEMENT 2025-05-09
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32935.00
Total Face Value Of Loan:
32935.00
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:
35377.00
Total Face Value Of Loan:
35377.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32935
Current Approval Amount:
32935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33160.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35377
Current Approval Amount:
35377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35697.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State