Search icon

OWEN PHOTOGRAPHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OWEN PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1987 (38 years ago)
Date of dissolution: 05 Mar 2024
Entity Number: 1179013
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 45 JACKSON AVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OWEN KASSIMIR Chief Executive Officer 45 JACKSON AVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JACKSON AVE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112867599
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-26 2024-03-18 Address 45 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-06-20 2024-03-18 Address 45 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1995-07-19 2001-06-26 Address 51 CIRCLE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1995-07-19 1997-06-20 Address 51 CIRCLE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1987-06-15 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318000103 2024-03-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-05
110616002168 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090708003180 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070612002833 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050728002193 2005-07-28 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
7516.00
Total Face Value Of Loan:
7516.00
Date:
2020-05-02
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:
8541.00
Total Face Value Of Loan:
8541.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8541
Current Approval Amount:
8541
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8610.97
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7516
Current Approval Amount:
7516
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7544.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State