Search icon

NEPTUNE PHOTO INC.

Company Details

Name: NEPTUNE PHOTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1963 (62 years ago)
Entity Number: 155849
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 731 FRANKLIN AVE.., GARDEN CITY, NY, United States, 11530
Principal Address: 731 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEPTUNE PHOTO INC. DOS Process Agent 731 FRANKLIN AVE.., GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
FARID BALAZADEH Chief Executive Officer 731 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2020-04-29 2021-04-08 Address 731 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-05-19 2020-04-29 Address 130 SEVENTH ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-05-01 2020-04-29 Address 827 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-05-01 2020-04-29 Address 827 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1997-05-01 2006-05-19 Address 827 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-07-06 1997-05-01 Address 827 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-07-06 1997-05-01 Address ROBERT JACOBS, 827 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1992-10-26 1993-07-06 Address 827 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-10-26 1993-07-06 Address 827 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1992-10-26 1997-05-01 Address 827 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060157 2021-04-08 BIENNIAL STATEMENT 2021-04-01
200429060171 2020-04-29 BIENNIAL STATEMENT 2019-04-01
20070403023 2007-04-03 ASSUMED NAME CORP INITIAL FILING 2007-04-03
060519000058 2006-05-19 CERTIFICATE OF CHANGE 2006-05-19
030327002117 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010412002116 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990407002735 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970501002053 1997-05-01 BIENNIAL STATEMENT 1997-04-01
930706002036 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921026002222 1992-10-26 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8390568605 2021-03-24 0235 PPP 731 Franklin Ave N/A, Garden City, NY, 11530-4524
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20974
Loan Approval Amount (current) 20974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4524
Project Congressional District NY-04
Number of Employees 4
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21150.41
Forgiveness Paid Date 2022-02-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State