Search icon

SAN ART FRAMING & SUPPLY, INC.

Company Details

Name: SAN ART FRAMING & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1984 (41 years ago)
Entity Number: 918263
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 7 SEVENTH AVENUE, #7, BROOKLYN, NY, United States, 11217
Principal Address: 7 SEVENTH AVENUE, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAN ART FRAMING & SUPPLY INC 2023 112698199 2024-08-28 SAN ART FRAMING & SUPPLY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453990
Sponsor’s telephone number 7188570629
Plan sponsor’s address 254 3RD AVE, APT 1, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
RAINER MAGIK Chief Executive Officer 7 SEVENTH AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
SAN ART FRAMING & SUPPLY, INC. DOS Process Agent 7 SEVENTH AVENUE, #7, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2010-05-27 2014-05-14 Address 7 SEVENTH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2004-07-16 2010-05-27 Address 7 SEVENTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2002-05-08 2010-05-27 Address 7 SEVENTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1992-12-07 2004-07-16 Address ROBERT SARDELL, 7 SEVENTH AVE., BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1992-12-07 2002-05-08 Address 7 SEVENTH AVE., BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1984-05-22 2010-05-27 Address 7 SEVENTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813060145 2019-08-13 BIENNIAL STATEMENT 2018-05-01
140514006534 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120521006003 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100527002590 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080530002810 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060505002570 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040716003049 2004-07-16 BIENNIAL STATEMENT 2004-05-01
020508002911 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000511002615 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980501002279 1998-05-01 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9280717109 2020-04-15 0202 PPP 7 7th Avenue, Brooklyn, NY, 11217
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 37698.18
Forgiveness Paid Date 2021-02-09
3762378508 2021-02-24 0202 PPS 254 3rd Ave Apt 1, Brooklyn, NY, 11215-1002
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36530
Loan Approval Amount (current) 36530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1002
Project Congressional District NY-10
Number of Employees 5
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 36797.22
Forgiveness Paid Date 2021-11-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State