Search icon

JOAN MARCUS PHOTOGRAPHY, INC.

Company Details

Name: JOAN MARCUS PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902587
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: JOAN MARCUS, 90 HUDSON STREET 2C, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN MARCUS Chief Executive Officer 90 HUDSON STREET, 2C, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
RICHARD KOENIGSBERG, CPA DOS Process Agent 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-03-26 2021-03-02 Address 119 W 23RD STREET / #509, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-03-26 2021-03-02 Address 888 SEVENTH AVENUE / 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2003-02-26 2007-03-26 Address JOAN MARCUS, 119 WEST 23RD ST, #509, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-02-26 2007-03-26 Address 119 WEST 23RD ST, #509, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-03-27 2003-02-26 Address 90 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210302060971 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170301006520 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130308006598 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110420002201 2011-04-20 BIENNIAL STATEMENT 2011-03-01
090605002859 2009-06-05 BIENNIAL STATEMENT 2009-03-01

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:
21100.00
Total Face Value Of Loan:
21100.00
Date:
2020-06-29
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:
21100.00
Total Face Value Of Loan:
21100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21100
Current Approval Amount:
21100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21262.94
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21100
Current Approval Amount:
21100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21199.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State