Search icon

ACCURATE PHOTO SHOP, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WZRKAJA8MKL5 2022-12-23 639 5TH AVE, BROOKLYN, NY, 11215, 8048, USA 639 5TH AVE, BROOKLYN, NY, 11215, 8048, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-12-03
Initial Registration Date 2021-11-22
Entity Start Date 1990-08-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541922

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KON L. YOUNG
Role PRESIDENT
Address 639 5TH AVE, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name KON L. YOUNG
Role PRESIDENT
Address 639 5TH AVE, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

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

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)
1993-09-09 2016-07-01 Address 524A FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-09-09 1996-06-25 Address 524A FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-09-09 2016-07-01 Address 524A FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1992-06-02 1993-09-09 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, USA (Type of address: Service of Process)

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
140709007015 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120618006417 2012-06-18 BIENNIAL STATEMENT 2012-06-01
101116002643 2010-11-16 BIENNIAL STATEMENT 2010-06-01
080627002220 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060630002738 2006-06-30 BIENNIAL STATEMENT 2006-06-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8756928503 2021-03-10 0202 PPP 639 5th Ave, Brooklyn, NY, 11215-8048
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2515
Loan Approval Amount (current) 2515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-8048
Project Congressional District NY-10
Number of Employees 2
NAICS code 541921
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2531.35
Forgiveness Paid Date 2021-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State