Search icon

FRAMEWORK CONSTRUCTION, LLC

Company Details

Name: FRAMEWORK CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2018 (7 years ago)
Date of dissolution: 30 Jan 2024
Entity Number: 5291043
ZIP code: 29649
County: Genesee
Place of Formation: New York
Address: 616 OLD CEDAR ROCK ROAD, EASLEY, SC, United States, 29649

DOS Process Agent

Name Role Address
FRAMEWORK CONSTRUCTION, LLC DOS Process Agent 616 OLD CEDAR ROCK ROAD, EASLEY, SC, United States, 29649

History

Start date End date Type Value
2018-02-22 2024-02-14 Address 9405 SOUTH STREET ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214000840 2024-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-30
221229000268 2022-12-29 BIENNIAL STATEMENT 2022-02-01
180517000692 2018-05-17 CERTIFICATE OF PUBLICATION 2018-05-17
180222000048 2018-02-22 ARTICLES OF ORGANIZATION 2018-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4424217109 2020-04-13 0296 PPP 4895 COCNER ROAD, EAST BETHANY, NY, 14054-9626
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31329
Loan Approval Amount (current) 31329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST BETHANY, GENESEE, NY, 14054-9626
Project Congressional District NY-24
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31607.48
Forgiveness Paid Date 2021-03-11
5441188900 2021-04-30 0296 PPS 4895 Cacner Rd, East Bethany, NY, 14054-9703
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33205
Loan Approval Amount (current) 33205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Bethany, GENESEE, NY, 14054-9703
Project Congressional District NY-24
Number of Employees 5
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33391.32
Forgiveness Paid Date 2021-11-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State