Search icon

RYE CAMERA SHOP, INC.

Company Details

Name: RYE CAMERA SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (39 years ago)
Entity Number: 1049301
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 55 PURCHASE STREET, RYE, NY, United States, 10580
Principal Address: 1 ALLEN PL, HARRISON, NY, United States, 10528

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 PURCHASE STREET, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
ROBERT A PORTO Chief Executive Officer 55 PURCHASE ST, RYE, NY, United States, 10580

History

Start date End date Type Value
2004-01-26 2006-02-03 Address 1 ALLEN PL, HARRISON, NY, 10528, 2001, USA (Type of address: Chief Executive Officer)
1993-04-15 2004-01-26 Address 175 ELLSWORTH AVENUE, HARRISON, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-04-15 2004-01-26 Address 175 ELLSWORTH AVENUE, HARRISON, NY, 10580, USA (Type of address: Principal Executive Office)
1986-01-10 1994-01-20 Address 61 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002125 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120229002406 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100113002155 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080108003284 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060203003330 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040126002627 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020118002069 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000209002722 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980122002602 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940120002938 1994-01-20 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972828603 2021-03-16 0202 PPS 55 Purchase St, Rye, NY, 10580-3067
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12040
Loan Approval Amount (current) 12040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3067
Project Congressional District NY-16
Number of Employees 4
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12096.52
Forgiveness Paid Date 2021-09-09
3050657308 2020-04-29 0202 PPP 55 Purchase Street, Rye, NY, 10580
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 452319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11531.1
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State