Search icon

ANDREW ECCLES PHOTOGRAPHY, INC.

Company Details

Name: ANDREW ECCLES PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2143001
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: C/O FORTE MANAGEMENT, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ECCLES Chief Executive Officer C/O FORTE MANAGEMENT, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, United States, 10281

DOS Process Agent

Name Role Address
C/O FORTE MANAGEMENT DOS Process Agent 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2016-10-28 2019-10-08 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-10-28 2019-08-27 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-10-28 2019-10-08 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-06-29 2016-10-28 Address FORTE MANAGEMENT INC, 40 WALL ST, STE 31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-07-09 2016-10-28 Address 448 WEST 16TH ST, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191008002010 2019-10-08 BIENNIAL STATEMENT 2019-05-01
190827000029 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
161028002031 2016-10-28 BIENNIAL STATEMENT 2015-05-01
090518002013 2009-05-18 BIENNIAL STATEMENT 2009-05-01
070529002565 2007-05-29 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
32934.00
Total Face Value Of Loan:
32934.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32934
Current Approval Amount:
32934
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33312.97

Date of last update: 31 Mar 2025

Sources: New York Secretary of State