Search icon

CHELSEA FRAMES BY YOU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA FRAMES BY YOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1983 (42 years ago)
Entity Number: 827853
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 197 9TH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BEAUCHEMIN Chief Executive Officer 197 9TH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 9TH AVENUE, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133160630
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2015-06-26 2019-02-01 Address 197 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-03-03 2019-02-01 Address 197 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-03-03 2019-02-01 Address 197 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-03 2015-06-26 Address 197 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-04-22 2003-03-03 Address 207 8TH AVE., NEW YORK, NY, 10011, 1615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190201002001 2019-02-01 BIENNIAL STATEMENT 2017-03-01
150626002043 2015-06-26 BIENNIAL STATEMENT 2015-03-01
070330002349 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050503002692 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030303002568 2003-03-03 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112500.00
Total Face Value Of Loan:
112500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
113040.62
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170000
Current Approval Amount:
170000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
172545.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State