Search icon

ROBERT TARDIO PHOTOGRAPHY LTD.

Company Details

Name: ROBERT TARDIO PHOTOGRAPHY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1987 (38 years ago)
Entity Number: 1168423
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 118 EAST 25TH ST, 6TH FL, NEW YORK, NY, United States, 10010
Address: 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARTER, KRINSKY & DROGIN DOS Process Agent 470 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT TARDIO Chief Executive Officer 118 EAST 25TH ST, 6TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1997-06-25 2007-05-09 Address 200 WEST 57TH ST, STE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-10-31 1997-06-25 Address SUITE 807, 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-05 1997-06-25 Address 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-02-05 1997-06-25 Address 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-02-05 1996-10-31 Address 115 EAST 9TH STREET, POB 1034, NEW YORK, NY, 10276, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150522006028 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130506007532 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110601003092 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090501002584 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070509003304 2007-05-09 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
19230.00
Total Face Value Of Loan:
19230.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-30
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:
27890.00
Total Face Value Of Loan:
27890.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19230
Current Approval Amount:
19230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19356.16
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27890
Current Approval Amount:
27890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28138.27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State