Search icon

PHOTOGRAPHY BY JOSEPH, INC.

Company Details

Name: PHOTOGRAPHY BY JOSEPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1918187
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 137 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
DP-1445265 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950502000247 1995-05-02 CERTIFICATE OF INCORPORATION 1995-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997128600 2021-03-20 0248 PPS 1107 Mary St, Utica, NY, 13501-1931
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6057
Loan Approval Amount (current) 6057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1931
Project Congressional District NY-22
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6134.83
Forgiveness Paid Date 2022-07-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State