Search icon

PHOTOFEST INC.

Company Details

Name: PHOTOFEST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1988 (37 years ago)
Entity Number: 1260655
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 32 EAST 31ST STREET #5, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XAE7JY3WA7L1 2024-07-20 54 W 16TH ST, APT 10D, NEW YORK, NY, 10011, 6377, USA 54 W 16TH ST APT 10D, ATTN: HOWARD MANDELBAUM, NEW YORK, NY, 10011, 6377, USA

Business Information

Doing Business As PHOTOFEST INC
URL www.photofestnyc.com
Division Name PHOTOFEST, INC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-07-25
Initial Registration Date 2006-07-26
Entity Start Date 1983-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 519290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOWARD MANDELBAUM
Role PRESIDENT
Address 54 WEST 16TH STREET, APT 10D, ATTN: HOWARD MANDELBAUM, NEW YORK, NY, 10011, USA
Title ALTERNATE POC
Name HOWARD MANDELBAUM
Role PRESIEDENT
Address 32 E 31ST STREET, 5TH FLOOR, NEW YORK, NY, 10016, 6881, USA
Government Business
Title PRIMARY POC
Name HOWARD MANDELBAUM
Role PRESIEDENT
Address 54 WEST 16TH STREET, APT 10D, ATTN: HOWARD MANDELBAUM, NEW YORK, NY, 10011, USA
Title ALTERNATE POC
Name HOWARD MANDELBAUM
Role PRESIEDENT
Address 32 E 31ST STREET, 5TH FLOOR, NEW YORK, NY, 10016, 6881, USA
Past Performance
Title PRIMARY POC
Name HOWARD MANDELBAUM
Role PRESIEDENT
Address 32 E 31ST STREET, 5TH FLOOR, NEW YORK, NY, 10016, 6881, USA
Title ALTERNATE POC
Name HOWARD MANDELBAUM
Role PRESIEDENT
Address 32 E 31ST STREET, 5TH FLOOR, NEW YORK, NY, 10016, 6881, USA

Chief Executive Officer

Name Role Address
HOWARD MANDELBAUM Chief Executive Officer 32 EAST 31ST STREET #5, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
HOWARD MANDELBAUM DOS Process Agent 32 EAST 31ST STREET #5, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-11-18 2012-04-04 Address 47 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1992-11-18 2012-04-04 Address 47 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1992-11-18 2012-04-04 Address 47 W 13TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-11-08 1992-11-18 Address 47 WEST 13TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-05-11 1990-11-08 Address 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120404002817 2012-04-04 BIENNIAL STATEMENT 2010-05-01
000049005969 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921118002229 1992-11-18 BIENNIAL STATEMENT 1992-05-01
901108000202 1990-11-08 CERTIFICATE OF CHANGE 1990-11-08
B638528-4 1988-05-11 CERTIFICATE OF INCORPORATION 1988-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2394057707 2020-05-01 0202 PPP 32 E 31ST ST 5TH FL, NEW YORK, NY, 10016
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94932
Loan Approval Amount (current) 94932
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, 10016-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47980.27
Forgiveness Paid Date 2021-06-04
5221708605 2021-03-20 0202 PPS 32 E 31st St Fl 5, New York, NY, 10016-6881
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63905
Loan Approval Amount (current) 63905
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, 10016-6881
Project Congressional District NY-12
Number of Employees 5
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64454.73
Forgiveness Paid Date 2022-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State