Search icon

MAKE A FRAME ATLANTIC, LTD.

Company Details

Name: MAKE A FRAME ATLANTIC, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1978 (47 years ago)
Entity Number: 490509
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 180 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOREN VADALA Chief Executive Officer 180 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
FISCHER & BURNSTEIN DOS Process Agent 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-04-11 2012-06-21 Address 180 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1978-05-23 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-23 1995-04-11 Address 565 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150611098 2015-06-11 ASSUMED NAME CORP INITIAL FILING 2015-06-11
120621002548 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100602002444 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080514002726 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060508002145 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040510002696 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020507002799 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000517002105 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980424002524 1998-04-24 BIENNIAL STATEMENT 1998-05-01
960507002226 1996-05-07 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6546708401 2021-02-10 0202 PPS 180 Atlantic Ave, Brooklyn, NY, 11201-5604
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97250
Loan Approval Amount (current) 97250
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, 11201-5604
Project Congressional District NY-10
Number of Employees 7
NAICS code 442299
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 98261.29
Forgiveness Paid Date 2022-03-01
1001297704 2020-05-01 0202 PPP 180 ATLANTIC AVE, BROOKLYN, NY, 11201
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103750
Loan Approval Amount (current) 103750
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, 11201-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 453998
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 104758.28
Forgiveness Paid Date 2021-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State