Search icon

QUALITY FRAMERS LLC

Company Details

Name: QUALITY FRAMERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5070273
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 192 MIDDLETON ST APT 1R, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 192 MIDDLETON ST APT 1R, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2017-04-25 2017-05-19 Address 87 PENN ST STE 205, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-01-19 2017-04-25 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170519000171 2017-05-19 CERTIFICATE OF CHANGE 2017-05-19
170425000789 2017-04-25 CERTIFICATE OF CHANGE 2017-04-25
170404000183 2017-04-04 CERTIFICATE OF PUBLICATION 2017-04-04
170119000112 2017-01-19 ARTICLES OF ORGANIZATION 2017-01-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-12
Type:
Complaint
Address:
461 SARATOGA AVE., BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39900
Current Approval Amount:
39900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40435.64
Date Approved:
2021-03-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
41119
Current Approval Amount:
41119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State