Search icon

AUGUSTUS BUTERA PHOTOGRAPHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUGUSTUS BUTERA PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1997 (28 years ago)
Entity Number: 2208300
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 300 RIVERSIDE DR, 11F, NEW YORK, NY, United States, 10025
Principal Address: 300 Riverside Drive, 11F, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O AUGUSTUS BUTERA DOS Process Agent 300 RIVERSIDE DR, 11F, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
AUGUSTUS BUTERA Chief Executive Officer 300 RIVERSIDE DRIVE, 11F, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133983043
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 150 WEST 28TH STREET, SUITE 1604, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 300 RIVERSIDE DRIVE, 11F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2022-06-07 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-17 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201041673 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220527001737 2022-05-27 BIENNIAL STATEMENT 2021-12-01
071217002260 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060203003195 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031205002393 2003-12-05 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
37895.00
Total Face Value Of Loan:
37895.00
Date:
2020-05-02
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:
37632.00
Total Face Value Of Loan:
37632.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$37,632
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,975.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,105
Utilities: $510
Rent: $7,017
Jobs Reported:
2
Initial Approval Amount:
$37,895
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,147.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $37,894
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State