Search icon

INTERNATIONAL PHOTOGRAPHY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL PHOTOGRAPHY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1999 (26 years ago)
Entity Number: 2344512
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD-STE 213, 225 BROAD HOLLOW RD #213, MELVILLE, NY, United States, 11747
Principal Address: 545 WEST 25TH STREET, 6S, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERNATIONAL PHOTOGRAPHY SERVICES, INC. DOS Process Agent 225 BROADHOLLOW ROAD-STE 213, 225 BROAD HOLLOW RD #213, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
CRAIG MCDEAN Chief Executive Officer 545 WEST 25TH STREET, 6S, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134052934
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 545 WEST 25TH STREET, 6S, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address 6 WEST 20TH STREET, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-28 Address 6 WEST 20TH STREET, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 6 WEST 20TH STREET, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228004048 2025-02-28 BIENNIAL STATEMENT 2025-02-28
230223001801 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210301060907 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190329060317 2019-03-29 BIENNIAL STATEMENT 2019-02-01
170202006941 2017-02-02 BIENNIAL STATEMENT 2017-02-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,332
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,332
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$83,933.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,332
Jobs Reported:
4
Initial Approval Amount:
$83,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,332
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$84,314.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State