Search icon

PARK PLACE PHOTOGRAPHERS, INC.

Company Details

Name: PARK PLACE PHOTOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216245
ZIP code: 10708
County: Westchester
Place of Formation: New York
Principal Address: 1875 PALMER AVE, STE 211, LARCHMONT, NY, United States, 10538
Address: 81 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708

Agent

Name Role Address
RICHARD A RESTIANO JR Agent 81PONDFIELD ROAD, BRONXVILLE, NY, 10708

Chief Executive Officer

Name Role Address
RICHARD A RESTIANO JR Chief Executive Officer 1875 PALMER AVE, STE 211, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2001-12-27 2012-05-29 Address 1875 PALMER AVE, STE 211, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2000-02-16 2001-12-27 Address 38 PALMER AVE, 2ND FL, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2000-02-16 2001-12-27 Address 10 MERRIAN PL, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)
1998-01-09 2001-12-27 Address 38 PALMER AVENUE, BRONXVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120529000067 2012-05-29 CERTIFICATE OF CHANGE 2012-05-29
040213002151 2004-02-13 BIENNIAL STATEMENT 2004-01-01
011227002082 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000216002415 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980109000322 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
26250.00
Total Face Value Of Loan:
26250.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
115900.00
Total Face Value Of Loan:
115900.00
Date:
2020-04-30
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:
26250.00
Total Face Value Of Loan:
26250.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26427.19
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26457.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State