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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7591197302 2020-04-30 0202 PPP 135 SUMMERFIELD ST, SCARSDALE, NY, 10583-5423
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5423
Project Congressional District NY-16
Number of Employees 3
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26427.19
Forgiveness Paid Date 2021-01-07
1070438306 2021-01-16 0202 PPS 135 Summerfield St, Scarsdale, NY, 10583-5423
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5423
Project Congressional District NY-16
Number of Employees 5
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26457.81
Forgiveness Paid Date 2021-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State