Search icon

PHOTOFEST INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
4GXV6
UEI Expiration Date:
2021-03-03

Business Information

Activation Date:
2020-03-16
Initial Registration Date:
2006-07-26

Commercial and government entity program

CAGE number:
4GXV6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-20
CAGE Expiration:
2028-07-25
SAM Expiration:
2024-07-20

Contact Information

POC:
HOWARD MANDELBAUM
Corporate URL:
www.photofestnyc.com

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
63905.00
Total Face Value Of Loan:
63905.00
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:
94932.00
Total Face Value Of Loan:
94932.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$94,932
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,980.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,115
Utilities: $2,500
Rent: $30,000
Healthcare: $10317
Jobs Reported:
5
Initial Approval Amount:
$63,905
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,454.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,904

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State