Search icon

KENNETH WILLARDT PHOTOGRAPHY & FILM INC.

Company Details

Name: KENNETH WILLARDT PHOTOGRAPHY & FILM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1996 (29 years ago)
Entity Number: 2030310
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNETH WILLARDT PHOTOGRAPHY & FILM, INC. PROFIT SHARING PLAN 2013 133894000 2014-07-09 KENNETH WILLARDT PHOTOGRAPHY & FILM , INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1212 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing KENNETH WILLARDT
KENNETH WILLARDT PHOTOGRAPHY & FILM, INC. PROFIT SHARING PLAN 2012 133894000 2013-09-23 KENNETH WILLARDT PHOTOGRAPHY & FILM , INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1212 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing KENNETH WILLARDT
KENNETH WILLARDT PHOTOGRAPHY & FILM, INC. PROFIT SHARING PLAN 2011 133894000 2012-07-09 KENNETH WILLARDT PHOTOGRAPHY & FILM , INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1212 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133894000
Plan administrator’s name KENNETH WILLARDT PHOTOGRAPHY & FILM , INC.
Plan administrator’s address 1212 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10036
Administrator’s telephone number 2127272300

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing KENNETH WILLARDT
KENNETH WILLARDT PHOTOGRAPHY & FILM, INC. PROFIT SHARING PLAN 2010 133894000 2011-05-11 KENNETH WILLARDT PHOTOGRAPHY & FILM , INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1212 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133894000
Plan administrator’s name KENNETH WILLARDT PHOTOGRAPHY & FILM , INC.
Plan administrator’s address 1212 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10036
Administrator’s telephone number 2127272300

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing KENNETH WILLARDT
KENNETH WILLARDT PHOTOGRAPHY & FILM, INC. PROFIT SHARING PLAN 2009 133894000 2010-10-05 KENNETH WILLARDT PHOTOGRAPHY & FILM , INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 2127272300
Plan sponsor’s address 1212 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133894000
Plan administrator’s name KENNETH WILLARDT PHOTOGRAPHY & FILM , INC.
Plan administrator’s address 1212 AVENUE OF THE AMERICAS, 9TH FL, NEW YORK, NY, 10036
Administrator’s telephone number 2127272300

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing MAUREEN CAMPBELL

DOS Process Agent

Name Role Address
C/O CLIQUE STRATEGIC MANAGEMENT DOS Process Agent 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KENNETH WILLARDT Chief Executive Officer C/O CLIQUE STRATEGIC MGMT, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-05-08 2018-05-08 Address 1212 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-05-08 2018-05-08 Address 1212 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-05-04 2018-05-08 Address C/O FREDERIC KANTOR & CO. PC, 1212 AVE OF THE AMERICAS,9TH F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-05-04 2014-05-08 Address 1212 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-05-04 2014-05-08 Address 1212 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-05-18 2011-05-04 Address 40 WALL ST, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1998-05-18 2011-05-04 Address 40 WALL ST, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1998-05-18 2011-05-04 Address 40 WALL ST, 31ST FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1996-05-16 1998-05-18 Address 100 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180508006136 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510006957 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140508006139 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120711002097 2012-07-11 BIENNIAL STATEMENT 2012-05-01
110504002893 2011-05-04 BIENNIAL STATEMENT 2010-05-01
020503002363 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000524002576 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980518002239 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960516000040 1996-05-16 CERTIFICATE OF INCORPORATION 1996-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027147200 2020-04-27 0202 PPP 161 9th 1b, NEW YORK, NY, 10011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26814
Loan Approval Amount (current) 26814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27083.35
Forgiveness Paid Date 2021-05-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State