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)
1992-12-16 1993-02-05 Address FELDMAN & TROUP, P.C., 115 EAST 9TH ST., PO BOX 1034, NEW YORK, NY, 10276, USA (Type of address: Service of Process)
1987-05-06 1992-12-16 Address 689 FIFTH AVENUE, NEW YORK, NY, 10022, 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
050914002344 2005-09-14 BIENNIAL STATEMENT 2005-05-01
030506002083 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010509002475 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990629002233 1999-06-29 BIENNIAL STATEMENT 1999-05-01
970625002108 1997-06-25 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9901698508 2021-03-12 0202 PPS 118 E 25th St Fl 6, New York, NY, 10010-2973
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19230
Loan Approval Amount (current) 19230
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 New York, NEW YORK, NY, 10010-2973
Project Congressional District NY-12
Number of Employees 1
NAICS code 541922
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 19356.16
Forgiveness Paid Date 2021-11-15
7277867304 2020-04-30 0202 PPP 118 E 25TH ST FL 6, NEW YORK, NY, 10010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27890
Loan Approval Amount (current) 27890
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 NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541922
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 28138.27
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State