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 (31 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
010925002671 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991108002365 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971015002294 1997-10-15 BIENNIAL STATEMENT 1997-10-01
951107002559 1995-11-07 BIENNIAL STATEMENT 1995-10-01
931018000035 1993-10-18 CERTIFICATE OF INCORPORATION 1993-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4237588410 2021-02-06 0202 PPS 420 E 61st St Apt 28E, New York, NY, 10065-8777
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71247
Loan Approval Amount (current) 71247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8777
Project Congressional District NY-12
Number of Employees 5
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 71775.98
Forgiveness Paid Date 2021-11-16
5533007207 2020-04-27 0202 PPP 135 East 57th St, 14th Floor, new york, NY, 10022
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80567.9
Loan Approval Amount (current) 80567.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81568.28
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State