Search icon

341 FRAME INC

Company Details

Name: 341 FRAME INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174861
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 341-347 FIFTH AVE, NEW YORK, NY, United States, 10016
Principal Address: 1512 PALISADE AVENUE APT #8A, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V83DAXEQYE29 2022-07-03 341 5TH AVENUE, NEW YORK, NY, 10016, 5009, USA 341 5TH AVENUE, NEW YORK, NY, 10016, 5009, USA

Business Information

Doing Business As ETC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-06
Initial Registration Date 2021-04-04
Entity Start Date 2017-07-24
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELLY KIM
Role OWNER
Address 341 5TH AVE, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ELLY KIM
Role OWNER
Address 341 5TH AVE, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
341 FRAME INC DOS Process Agent 341-347 FIFTH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ELLY KIM Chief Executive Officer 1512 PALISADE AVENUE APT #8A, FORT LEE, NJ, United States, 07024

Licenses

Number Type Date Last renew date End date Address Description
0267-22-109420 Alcohol sale 2024-07-23 2024-07-23 2026-08-31 341 347 5TH AVE, NEW YORK, New York, 10016 Food & Beverage Business

History

Start date End date Type Value
2023-08-31 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-24 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-24 2023-09-19 Address 341-347 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919000639 2023-09-19 BIENNIAL STATEMENT 2023-07-01
170724010357 2017-07-24 CERTIFICATE OF INCORPORATION 2017-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-22 No data 341 5TH AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-22 No data 341 5TH AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data 341 5TH AVE, Brooklyn, BROOKLYN, NY, 11215 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008880 WM VIO INVOICED 2019-03-27 50 WM - W&M Violation
2997651 WM VIO CREDITED 2019-03-05 50 WM - W&M Violation
2997650 CL VIO CREDITED 2019-03-05 175 CL - Consumer Law Violation
2996987 WM VIO CREDITED 2019-03-04 25 WM - W&M Violation
2996986 CL VIO CREDITED 2019-03-04 175 CL - Consumer Law Violation
2991702 SCALE-01 INVOICED 2019-02-28 140 SCALE TO 33 LBS
2917130 SCALE-01 INVOICED 2018-10-25 140 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-22 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-02-22 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992067307 2020-04-29 0202 PPP 341 5TH AVE, NEW YORK, NY, 10016-5010
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41890
Loan Approval Amount (current) 41890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-5010
Project Congressional District NY-12
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31350.07
Forgiveness Paid Date 2021-09-14
5949008305 2021-01-26 0202 PPS 341 5th Avenue, New York, NY, 10016
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58648
Loan Approval Amount (current) 58648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59446.26
Forgiveness Paid Date 2022-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State