Search icon

LETTERA PHOTO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LETTERA PHOTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1993 (32 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 1737126
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1560 BROADWAY, SUITE 1114, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE LETTERA DOS Process Agent 1560 BROADWAY, SUITE 1114, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LAWRENCE LETTERA Chief Executive Officer 1560 BROADWAY, SUITE 1114, NEW YORK, NY, United States, 10036

Unique Entity ID

CAGE Code:
7P9Q6
UEI Expiration Date:
2020-11-19

Business Information

Doing Business As:
CAMERA1
Activation Date:
2019-12-09
Initial Registration Date:
2016-08-10

Commercial and government entity program

CAGE number:
7P9Q6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-10
CAGE Expiration:
2024-12-09
SAM Expiration:
2020-11-19

Contact Information

POC:
LAWRENCE LETTERA
Corporate URL:
www.nycphoto.com

Form 5500 Series

Employer Identification Number (EIN):
133721869
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-10 2023-12-22 Address 1560 BROADWAY, SUITE 1114, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-07-10 2023-12-22 Address 1560 BROADWAY, SUITE 1114, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-06-13 2018-07-10 Address 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-06-13 2018-07-10 Address 62 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-06-25 2001-06-13 Address 62 WEST 45TH ST, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231222002746 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
210609060547 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190604060635 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180710006617 2018-07-10 BIENNIAL STATEMENT 2017-06-01
150601006254 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
57800.00
Total Face Value Of Loan:
57800.00
Date:
2020-04-14
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:
67700.00
Total Face Value Of Loan:
67700.00
Date:
2020-04-14
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:
67700.00
Total Face Value Of Loan:
67700.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$67,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,484.19
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $67,700
Jobs Reported:
4
Initial Approval Amount:
$57,800
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,145.19
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $57,797
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