Search icon

OWEN PHOTOGRAPHY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OWEN PHOTOGRAPHY INC. PROFIT SHARING PLAN 2011 112867599 2012-02-28 OWEN PHOTOGRAPHY INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 711510
Sponsor’s telephone number 5163646650
Plan sponsor’s address 6800 JERICHO TURNPIKE, SUITE 120W, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 112867599
Plan administrator’s name OWEN PHOTOGRAPHY INC.
Plan administrator’s address 6800 JERICHO TURNPIKE, SUITE 120W, SYOSSET, NY, 11791
Administrator’s telephone number 5163646650

Signature of

Role Plan administrator
Date 2012-02-28
Name of individual signing OWEN KASSIMIR
OWEN PHOTOGRAPHY INC. PROFIT SHARING PLAN 2009 112867599 2010-10-05 OWEN PHOTOGRAPHY INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 711510
Sponsor’s telephone number 5163646650
Plan sponsor’s address 45 JACKSON AVENUE, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 112867599
Plan administrator’s name OWEN PHOTOGRAPHY INC.
Plan administrator’s address 45 JACKSON AVENUE, SYOSSET, NY, 11791
Administrator’s telephone number 5163646650

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing OWEN KASSIMIR

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

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
1987-06-15 1995-07-19 Address 26 DEVONSHIRE DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

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
030603002927 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010626002194 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990621002221 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970620002295 1997-06-20 BIENNIAL STATEMENT 1997-06-01
950719002013 1995-07-19 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211127307 2020-05-01 0235 PPP 4 BRIARFIELD LN, HUNTINGTON, NY, 11743-3843
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8541
Loan Approval Amount (current) 8541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3843
Project Congressional District NY-01
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8610.97
Forgiveness Paid Date 2021-02-25
4746698700 2021-04-01 0235 PPS 4 Briarfield Ln, Huntington, NY, 11743-3843
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7516
Loan Approval Amount (current) 7516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-3843
Project Congressional District NY-01
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7544.21
Forgiveness Paid Date 2021-08-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State