Search icon

TWIN B PHOTOGRAPHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN B PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (26 years ago)
Entity Number: 2423184
ZIP code: 10011
County: New York
Place of Formation: New York
Activity Description: Commercial Photography and Video for all Enterprises. Specializing in working with Talent and Celebrities. Professional digital Archivist Digital, Film and Negatives Photography and Video pre/post production and budgeting for shoots, Video Production, casting, and editing.
Address: 210 WEST 19TH STREET, #4F, NEW YORK CITY, NY, United States, 10011

Contact Details

Website http://www.twinbphotography.com

Phone +1 646-221-7308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYRNA SUAREZ DOS Process Agent 210 WEST 19TH STREET, #4F, NEW YORK CITY, NY, United States, 10011

Chief Executive Officer

Name Role Address
MYRNA SUAREZ Chief Executive Officer 210 WEST 19TH STREET, #4F, NEW YORK CITY, NY, United States, 10011

Unique Entity ID

CAGE Code:
4RAS1
UEI Expiration Date:
2020-11-05

Business Information

Activation Date:
2019-11-25
Initial Registration Date:
2007-05-07

Commercial and government entity program

CAGE number:
4RAS1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-01
SAM Expiration:
2024-10-01

Contact Information

POC:
MYRNA SUAREZ
Corporate URL:
http://www.myrnasuarez.com

History

Start date End date Type Value
2017-06-07 2020-06-30 Address 200 WEST 20TH STREET, APT 1404, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-06-07 2020-06-30 Address 200 WEST 20TH STREET APT 1404, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-05-16 2017-06-07 Address 200 WEST 20TH STREET APT316, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-09-29 2017-06-07 Address 223 W 10TH ST #1D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-09-04 2014-05-16 Address 223 WEST 10TH ST #10, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200630060520 2020-06-30 BIENNIAL STATEMENT 2019-09-01
170607006589 2017-06-07 BIENNIAL STATEMENT 2015-09-01
140516000132 2014-05-16 CERTIFICATE OF CHANGE 2014-05-16
131028002144 2013-10-28 BIENNIAL STATEMENT 2013-09-01
111006002096 2011-10-06 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
1397.00
Total Face Value Of Loan:
1397.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
-500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,397
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,397
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,403.09
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State