Search icon

NBC PHOTO INC.

Company Details

Name: NBC PHOTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1997 (27 years ago)
Entity Number: 2211569
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 28-54 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103
Principal Address: 28-54 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28-54 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103

Chief Executive Officer

Name Role Address
FRIEDA GORAL Chief Executive Officer 28-54 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103

History

Start date End date Type Value
2000-02-17 2013-12-31 Address FRIEDA GORAL, 28-54 STEINWAY ST., LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1997-12-24 2000-02-17 Address 28-54 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002233 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111220002793 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100121002492 2010-01-21 BIENNIAL STATEMENT 2009-12-01
060302002470 2006-03-02 BIENNIAL STATEMENT 2005-12-01
031212002340 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011204002443 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000217002413 2000-02-17 BIENNIAL STATEMENT 1999-12-01
971224000109 1997-12-24 CERTIFICATE OF INCORPORATION 1997-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109113290 0215600 1991-09-12 28-54 STEINWAY STREET, LONG ISLAND CITY, NY, 11103
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-09-12
Emphasis L: ASBESTOS
Case Closed 1991-09-18

Related Activity

Type Complaint
Activity Nr 73035537
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6599918605 2021-03-23 0202 PPS 2854 Steinway St, Long Island City, NY, 11103-3332
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37932
Loan Approval Amount (current) 37932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11103-3332
Project Congressional District NY-14
Number of Employees 7
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38319.63
Forgiveness Paid Date 2022-04-21
2429437410 2020-05-05 0202 PPP 28-54 STEINWAY STREET, LONG ISLAND CITY, NY, 11103
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40361
Loan Approval Amount (current) 40361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41018.94
Forgiveness Paid Date 2022-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000656 Fair Labor Standards Act 2020-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-05
Termination Date 2021-03-18
Date Issue Joined 2020-04-07
Section 1331
Sub Section FL
Status Terminated

Parties

Name ROLA
Role Plaintiff
Name NBC PHOTO INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State