Search icon

GRUBER PHOTOGRAPHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRUBER PHOTOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094727
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 15 WEST 26TH STREET, 2 FRONT, NEW YORK, NY, United States, 10010
Principal Address: 15 WEST 26TH ST, 2 FRONT, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 26TH STREET, 2 FRONT, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
TERRY DEROY GRUBER Chief Executive Officer 15 WEST 26TH ST, 2 FRONT, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133922860
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-08 2011-01-04 Address 315 WEST 57TH ST, #18C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-12-08 2011-01-04 Address 315 WEST 57TH ST., #18C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-12-08 2001-01-08 Address 315 WEST 57TH ST., #18C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-12-08 2011-01-04 Address 315 WEST 57TH ST., #18C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-12-19 1998-12-08 Address 885 WEST END AVENUE #9A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221006262 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161201006848 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007298 2014-12-01 BIENNIAL STATEMENT 2014-12-01
110104002247 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081125002445 2008-11-25 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
26405.00
Total Face Value Of Loan:
26405.00
Date:
2020-05-27
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:
26405.00
Total Face Value Of Loan:
26405.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26405
Current Approval Amount:
26405
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26680.3
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26405
Current Approval Amount:
26405
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26619.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State