Search icon

PHOTO FILE, INC.

Company Details

Name: PHOTO FILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1987 (38 years ago)
Entity Number: 1203607
ZIP code: 10020
County: New York
Place of Formation: New York
Address: STAPPER & VAN DOREN, 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Principal Address: 333 N BEDFORD RD, STE 130, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 50000

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHOTO FILE, INC. RETIREMENT PLAN 2017 133432655 2018-07-19 PHOTO FILE, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing TED HALPERIN
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing TED HALPERIN
PHOTO FILE, INC. RETIREMENT PLAN 2016 133432655 2017-03-31 PHOTO FILE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing TED HALPERIN
Role Employer/plan sponsor
Date 2017-03-31
Name of individual signing TED HALPERIN
PHOTO FILE, INC. RETIREMENT PLAN 2015 133432655 2016-06-16 PHOTO FILE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing TED HALPERIN
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing TED HALPERIN
PHOTO FILE, INC. RETIREMENT PLAN 2014 133432655 2015-03-30 PHOTO FILE, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing TED HALPERIN
Role Employer/plan sponsor
Date 2015-03-30
Name of individual signing TED HALPERIN
PHOTO FILE, INC. RETIREMENT PLAN 2013 133432655 2014-05-23 PHOTO FILE, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing TED HALPERIN
Role Employer/plan sponsor
Date 2014-05-23
Name of individual signing TED HALPERIN
PHOTO FILE, INC. RETIREMENT PLAN 2012 133432655 2013-09-25 PHOTO FILE, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing CHARLES SINGER
Role Employer/plan sponsor
Date 2013-09-25
Name of individual signing CHARLES SINGER
PHOTO FILE, INC. RETIREMENT PLAN 2011 133432655 2012-07-23 PHOTO FILE, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Plan administrator’s name and address

Administrator’s EIN 133432655
Plan administrator’s name PHOTO FILE, INC.
Plan administrator’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158
Administrator’s telephone number 9143756000

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing PATRICIA JANUSIK
Role Employer/plan sponsor
Date 2012-07-23
Name of individual signing PATRICIA JANUSIK
PHOTO FILE, INC. RETIREMENT PLAN 2010 133432655 2011-07-14 PHOTO FILE, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Plan administrator’s name and address

Administrator’s EIN 133432655
Plan administrator’s name PHOTO FILE, INC.
Plan administrator’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158
Administrator’s telephone number 9143756000

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing PATRICIA JANUSIK
Role Employer/plan sponsor
Date 2011-07-14
Name of individual signing PATRICIA JANUSIK
PHOTO FILE, INC. RETIREMENT PLAN 2009 133432655 2010-07-23 PHOTO FILE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541920
Sponsor’s telephone number 9143756000
Plan sponsor’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158

Plan administrator’s name and address

Administrator’s EIN 133432655
Plan administrator’s name PHOTO FILE, INC.
Plan administrator’s address 333 N BEDFORD RD, MOUNT KISCO, NY, 105491158
Administrator’s telephone number 9143756000

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing PATRICIA JANUSIK
Role Employer/plan sponsor
Date 2010-07-23
Name of individual signing PATRICIA JANUSIK

DOS Process Agent

Name Role Address
A READING DOREN JR DOS Process Agent STAPPER & VAN DOREN, 10 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
CHARLES H SINGER Chief Executive Officer 333 N BEDFORD RD, STE 130, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
1997-11-24 2007-09-17 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-11-24 2007-09-17 Address C/O STAPPER & VAN DOREN, 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-11-24 2007-09-17 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-03-13 1997-11-24 Address STAPPER & VAN DOREN, 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1995-02-08 1996-03-13 Address % STAPPER & VAN DOREN, 609 5TH AVE, NEW YORK, NY, 10523, USA (Type of address: Service of Process)
1993-09-08 1997-11-24 Address 3 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1993-09-08 1997-11-24 Address 3 WEST MAIN STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1993-09-08 1995-02-08 Address % STAPPER & VANDOREN, 609 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-09-21 1993-09-08 Address 522 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1987-09-21 1996-03-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
170905007256 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006743 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130911006823 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110920002241 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090827002323 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070917002506 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051101002909 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030905002626 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010905002322 2001-09-05 BIENNIAL STATEMENT 2001-09-01
991020002061 1999-10-20 BIENNIAL STATEMENT 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342542776 0216000 2017-08-11 333 N BEDFORD RD #130, MOUNT KISCO, NY, 10549
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-14
Case Closed 2017-09-25

Related Activity

Type Referral
Activity Nr 1251925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-08-14
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2017-09-05
Nr Instances 1
Nr Exposed 1000
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report to OSHA within 24 hours an amputation suffered by an employee as a result of a workplace incident: a) Photo File, Inc. - On or about 6/07/17, the employer did not report an employee work-related amputation to OSHA within 24 hours.
340100296 0216000 2014-11-21 333 N BEDFORD RD., MOUNT KISCO, NY, 10549
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-11-21
Case Closed 2015-01-22

Related Activity

Type Complaint
Activity Nr 922980
Safety Yes
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904218 Copyright 1999-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-11
Termination Date 2000-01-10
Section 0501

Parties

Name PHOTO FILE, INC.
Role Plaintiff
Name PINHEADS PROMOTIONS
Role Defendant
9808995 Copyright 1998-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-12-21
Termination Date 1999-01-29
Section 0501

Parties

Name PHOTO FILE, INC.
Role Plaintiff
Name STERANSAK,
Role Defendant
0308132 Copyright 2003-10-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2003-10-15
Termination Date 2005-06-16
Date Issue Joined 2004-01-20
Section 0501
Status Terminated

Parties

Name PHOTO FILE, INC.
Role Plaintiff
Name ELLIOTT,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State