Search icon

CREATIVE PHOTOGRAPHERS INC.

Company Details

Name: CREATIVE PHOTOGRAPHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1993 (32 years ago)
Entity Number: 1764767
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVE, 35TH FL, NEW YORK, NY, United States, 10106
Principal Address: 444 PARK AVE S, STE 502, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPIELMAN KOENIGSBERG & PARKER DOS Process Agent 888 7TH AVE, 35TH FL, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
GEOFFREY KATZ Chief Executive Officer 444 PARK AVE S, STE 502, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-10-15 1999-11-08 Address 420 E 54TH STREET, 3G, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-10-15 1999-11-08 Address 888 SEVENTH AVE, 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1995-11-07 2005-12-09 Address 420 E 54TH STREET 3G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-11-07 1997-10-15 Address 420 E 54TH STREET 3G, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-10-18 1997-10-15 Address 888 SEVENTH AVENUE, 37TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111018002470 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091023002461 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071018002564 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051209002082 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031001002407 2003-10-01 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
71247.00
Total Face Value Of Loan:
71247.00
Date:
2020-04-28
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:
80567.90
Total Face Value Of Loan:
80567.90

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71247
Current Approval Amount:
71247
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71775.98
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80567.9
Current Approval Amount:
80567.9
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81568.28

Court Cases

Court Case Summary

Filing Date:
2024-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
CREATIVE PHOTOGRAPHERS INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
GRUPO TELEVISA S.A.B.,
Party Role:
Defendant
Party Name:
CREATIVE PHOTOGRAPHERS INC.
Party Role:
Plaintiff
Party Name:
GRUPO TELEVISA S.A.B.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
CREATIVE PHOTOGRAPHERS INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State