Search icon

JOHN AFRIDES PHOTOGRAPHY, INC.

Company Details

Name: JOHN AFRIDES PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1986 (39 years ago)
Entity Number: 1113090
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-01 QUEENS BLVD., SUITE 304, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN AFRIDES Chief Executive Officer 47-01 QUEENS BLVD., SUITE 304, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-01 QUEENS BLVD., SUITE 304, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2000-10-16 2002-09-05 Address 32-32 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
2000-10-16 2002-09-05 Address 32-32 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office)
2000-10-16 2002-09-05 Address 32-32 STEINWAY ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1986-09-19 2000-10-16 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141007006727 2014-10-07 BIENNIAL STATEMENT 2014-09-01
121005002145 2012-10-05 BIENNIAL STATEMENT 2012-09-01
110201002964 2011-02-01 BIENNIAL STATEMENT 2010-09-01
060921002632 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041231002868 2004-12-31 BIENNIAL STATEMENT 2004-09-01
020905002334 2002-09-05 BIENNIAL STATEMENT 2002-09-01
001016002061 2000-10-16 BIENNIAL STATEMENT 2000-09-01
B403341-3 1986-09-19 CERTIFICATE OF INCORPORATION 1986-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576057703 2020-05-01 0202 PPP 3089 38TH ST, ASTORIA, NY, 11103
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48595
Loan Approval Amount (current) 48595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49038.16
Forgiveness Paid Date 2021-04-02
2807148705 2021-03-30 0202 PPS 3089 38th St, Astoria, NY, 11103-3670
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3670
Project Congressional District NY-14
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42006.15
Forgiveness Paid Date 2022-01-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State