Search icon

BROWN PRESS PHOTOGRAPHY, LTD.

Company Details

Name: BROWN PRESS PHOTOGRAPHY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1990 (34 years ago)
Entity Number: 1490222
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 70-17 MAIN STREET, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY BROWN Chief Executive Officer 105-PATTON BLVD, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-17 MAIN STREET, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1993-01-04 2010-12-02 Address 87-06 BARRINGTON STREET, JAMAICA ESTATES, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-01-04 2010-12-02 Address 70-17 MAIN STREET, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
1990-11-21 1993-01-04 Address 57-48 XENIA STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161109006035 2016-11-09 BIENNIAL STATEMENT 2016-11-01
130108007139 2013-01-08 BIENNIAL STATEMENT 2012-11-01
101202002766 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081229003003 2008-12-29 BIENNIAL STATEMENT 2008-11-01
070103002467 2007-01-03 BIENNIAL STATEMENT 2006-11-01
041209002382 2004-12-09 BIENNIAL STATEMENT 2004-11-01
030303002115 2003-03-03 BIENNIAL STATEMENT 2002-11-01
010102002443 2001-01-02 BIENNIAL STATEMENT 2000-11-01
990104002086 1999-01-04 BIENNIAL STATEMENT 1998-11-01
970129002149 1997-01-29 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8981798508 2021-03-10 0202 PPS 7017 Main St, Flushing, NY, 11367-1704
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 Flushing, QUEENS, NY, 11367-1704
Project Congressional District NY-06
Number of Employees 1
NAICS code 541921
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 3986.35
Forgiveness Paid Date 2022-02-25
1163537707 2020-05-01 0202 PPP 7017 MAIN ST, FLUSHING, NY, 11367
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8125
Loan Approval Amount (current) 8125
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 FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541921
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 8220.55
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State