Search icon

FRAMEWORK RESOLUTIONS, LLC

Company Details

Name: FRAMEWORK RESOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4880936
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1334 PENINSULA BLVD. #143, HEWLETT, NY, United States, 11557

Agent

Name Role Address
TZILA GRABIE Agent 1334 PENINSULA BLVD. #143, HEWLETT, NY, 11557

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1334 PENINSULA BLVD. #143, HEWLETT, NY, United States, 11557

Filings

Filing Number Date Filed Type Effective Date
160119000222 2016-01-19 ARTICLES OF ORGANIZATION 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268727305 2020-05-01 0235 PPP 491 GOLF CT, VALLEY STREAM, NY, 11581
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20203.62
Forgiveness Paid Date 2021-05-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State