Search icon

FANTASY FLASH PHOTOGRAPHY & VIDEO INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FANTASY FLASH PHOTOGRAPHY & VIDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (34 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

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

Links between entities

Type:
Headquarter of
Company Number:
0661703
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133645388
Plan Year:
2015
Number Of Participants:
5
Plan Year:
2015
Number Of Participants:
5
Plan Year:
2014
Number Of Participants:
5
Plan Year:
2013
Number Of Participants:
3
Plan Year:
2012
Number Of Participants:
3

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
34610.00
Total Face Value Of Loan:
34610.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-11
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:
34610.00
Total Face Value Of Loan:
34610.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,610
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,610
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,774.99
Servicing Lender:
Ascendus
Use of Proceeds:
Payroll: $34,610
Jobs Reported:
7
Initial Approval Amount:
$34,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,909.98
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $34,800
Jobs Reported:
4
Initial Approval Amount:
$34,610
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,610
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,857.49
Servicing Lender:
Ascendus
Use of Proceeds:
Payroll: $34,608
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State