Search icon

PHOTOGRAPHY BY BRETT MATTHEWS, INC.

Company Details

Name: PHOTOGRAPHY BY BRETT MATTHEWS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1993 (32 years ago)
Entity Number: 1742520
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 86 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
MR JAMES LAMAGNA Chief Executive Officer 86 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1999-07-15 2003-06-27 Address BAUM & HOLZMANN PC, 436 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-07-19 1999-07-15 Address 125-10 QUEENS BOULEVARD, SUITE FIVE, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708006997 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110816003109 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090707003759 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070711003001 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050907002218 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030627002733 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010703002678 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990715002321 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970721002030 1997-07-21 BIENNIAL STATEMENT 1997-07-01
960108002139 1996-01-08 BIENNIAL STATEMENT 1995-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031398302 2021-01-23 0235 PPS 24 Meadowfarm Rd, New Hyde Park, NY, 11040-1047
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87202
Loan Approval Amount (current) 87202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1047
Project Congressional District NY-03
Number of Employees 5
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87856.01
Forgiveness Paid Date 2021-10-25
6556357204 2020-04-28 0202 PPP 224 5TH AVE, NEW YORK, NY, 10001-7705
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87202
Loan Approval Amount (current) 87202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-7705
Project Congressional District NY-12
Number of Employees 5
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88105.51
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State