Search icon

AMERICA PHOTO, INC.

Company Details

Name: AMERICA PHOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1996 (29 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 2042075
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 95-36 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 84-17 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-36 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
HOON KIM Chief Executive Officer 84-17 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1996-06-25 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-25 2022-04-12 Address 95-36 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412003414 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
210924002648 2021-09-24 BIENNIAL STATEMENT 2021-09-24
960625000020 1996-06-25 CERTIFICATE OF INCORPORATION 1996-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124611 CL VIO INVOICED 2010-08-09 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12075.29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State