Search icon

ACCURATE PHOTO SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURATE PHOTO SHOP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1992 (33 years ago)
Entity Number: 1640707
ZIP code: 11215
County: Kings
Place of Formation: Delaware
Address: 639 5TH AVE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-832-8899

Chief Executive Officer

Name Role Address
CHAO HUEI YOUNG Chief Executive Officer 639 5TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ACCURATE PHOTO SHOP INC. DOS Process Agent 639 5TH AVE, BROOKLYN, NY, United States, 11215

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WZRKAJA8MKL5
CAGE Code:
97MK8
UEI Expiration Date:
2022-12-23

Business Information

Activation Date:
2021-12-03
Initial Registration Date:
2021-11-22

Licenses

Number Status Type Date End date
0972893-DCA Inactive Business 1997-10-02 2008-12-31

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 639 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-06-07 2024-07-19 Address 639 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-07-01 2024-07-19 Address 639 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2016-07-01 2018-06-07 Address 639 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1996-06-25 2016-07-01 Address 524A FIFTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240719000502 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220628001958 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200603060199 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180607006445 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160701007271 2016-07-01 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
97336 LL VIO INVOICED 2008-04-02 75 LL - License Violation
1448526 RENEWAL INVOICED 2006-11-16 340 Electronics Store Renewal
1448527 RENEWAL INVOICED 2004-11-12 340 Electronics Store Renewal
1448528 RENEWAL INVOICED 2002-12-10 340 Electronics Store Renewal
1448530 RENEWAL INVOICED 2001-02-16 340 Electronics Store Renewal
1448529 RENEWAL INVOICED 1999-01-19 340 Electronics Store Renewal
1409809 LICENSE INVOICED 1997-10-28 255 Electronic Store License Fee
231120 PL VIO INVOICED 1997-09-23 60 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
2515.00
Total Face Value Of Loan:
2515.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2515
Current Approval Amount:
2515
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2531.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State