Search icon

NEW ENGLAND FRAME SHOPPES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND FRAME SHOPPES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 1984
Business ALEI: 0157778
Annual report due: 18 Jun 2025
Business address: 10 HUNTINGTON STREET FRAME CREATIONS, SHELTON, CT, 06484, United States
Mailing address: 10 HUNTINGTON STREET, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CAROL@FRAMECREATIONS.COM

Industry & Business Activity

NAICS

459920 Art Dealers

This industry comprises establishments primarily engaged in retailing original and limited edition art works created by others. Included in this industry are establishments primarily engaged in displaying works of art for retail sale in art galleries. Learn more at the U.S. Census Bureau

Agent

Name Role
FRAMED AGAIN, INC. Agent

Officer

Name Role Business address Residence address
PAUL TOMASSETTI Officer 10 HUNTINGTON STREET, SHELTON, CT, 06484, United States 11 NORMAN LANE, SHELTON, CT, 06484, United States
Nicole Thomas Officer - 10 Huntington street, Shelton, CT, 06484, United States
CAROL TOMASSETTI Officer 10 HUNTINGTON STREET, SHELTON, CT, 06484, United States 11 NORMAN LANE, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638383 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-11-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050155 2024-05-31 - Annual Report Annual Report -
BF-0011077204 2023-06-18 - Annual Report Annual Report -
BF-0010327750 2022-05-31 - Annual Report Annual Report 2022
BF-0009753773 2021-09-22 - Annual Report Annual Report -
0006900180 2020-05-07 - Annual Report Annual Report 2020
0006561175 2019-05-20 - Annual Report Annual Report 2019
0006246388 2018-09-14 - Annual Report Annual Report 2017
0006246390 2018-09-14 - Annual Report Annual Report 2018
0005956900 2017-10-30 - Annual Report Annual Report 2016
0005418224 2015-10-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489657402 2020-05-07 0156 PPP 10 Huntington Street, Shelton, CT, 06484
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10508
Loan Approval Amount (current) 10508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10636.11
Forgiveness Paid Date 2021-07-28
3310608308 2021-01-21 0156 PPS 10 Huntington St, Shelton, CT, 06484-5212
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10087
Loan Approval Amount (current) 10087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-5212
Project Congressional District CT-03
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10205
Forgiveness Paid Date 2022-04-12

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003370328 Active OFS 2020-05-20 2025-05-20 ORIG FIN STMT

Parties

Name NEW ENGLAND FRAME SHOPPES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information