Search icon

FANTASY FLASH PHOTOGRAPHY & VIDEO INC.

Headquarter

Company Details

Name: FANTASY FLASH PHOTOGRAPHY & VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (33 years ago)
Entity Number: 1607152
ZIP code: 10510
County: Westchester
Place of Formation: New York
Principal Address: 195 EAST POST RD, WHITE PLAINS, NY, United States, 10601
Address: 78 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FANTASY FLASH PHOTOGRAPHY & VIDEO INC., CONNECTICUT 0661703 CONNECTICUT

Chief Executive Officer

Name Role Address
JAMES NOLA Chief Executive Officer 195 EAST POST RD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2008-07-30 2015-12-29 Address 195 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-08-01 2008-07-30 Address 111 N CENTRAL AVE, STE 220, HARTSDALE, NY, 10530, 1914, USA (Type of address: Chief Executive Officer)
1995-08-01 2008-07-30 Address 111 N CENTRAL AVE, STE 220, HARTSDALE, NY, 10530, 1914, USA (Type of address: Principal Executive Office)
1995-08-01 2008-07-30 Address 111 N CENTRAL AVE, STE 220, HARTSDALE, NY, 10530, 1914, USA (Type of address: Service of Process)
1992-01-29 1995-08-01 Address 111 NORTH CENTRAL AVE., HARTSDALE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151229000402 2015-12-29 CERTIFICATE OF CHANGE 2015-12-29
140220002110 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120330002269 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100203002621 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080730002138 2008-07-30 BIENNIAL STATEMENT 2008-01-01
020204002173 2002-02-04 BIENNIAL STATEMENT 2002-01-01
000224002562 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980128003031 1998-01-28 BIENNIAL STATEMENT 1998-01-01
950801002186 1995-08-01 BIENNIAL STATEMENT 1994-01-01
920129000290 1992-01-29 CERTIFICATE OF INCORPORATION 1992-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2334007908 2020-06-11 0202 PPP 78 N State Rd, Briarcliff Manor, NY, 10510-1414
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34610
Loan Approval Amount (current) 34610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1414
Project Congressional District NY-17
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34774.99
Forgiveness Paid Date 2020-12-08
6321068300 2021-01-26 0202 PPS 78 N State Rd, Briarcliff Manor, NY, 10510-1414
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34610
Loan Approval Amount (current) 34610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1414
Project Congressional District NY-17
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34857.49
Forgiveness Paid Date 2021-10-25
8578117202 2020-04-28 0202 PPP 2 East 61st St, NEW YORK, NY, 10065
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24909.98
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State