Search icon

SAN ART FRAMING & SUPPLY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112698199
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
36530.00
Total Face Value Of Loan:
36530.00
Date:
2020-04-15
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:
37400.00
Total Face Value Of Loan:
37400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37400
Current Approval Amount:
37400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
37698.18
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36530
Current Approval Amount:
36530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
36797.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State