Search icon

POP IMAGING, INC.

Company Details

Name: POP IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472225
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1001 Ave of Americas, 2ND FL, NEW YORK, NY, United States, 10018
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANE SEDNAOUI Chief Executive Officer 1001 AVE OF AMERICAS, 2ND FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 1001 AVE OF AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 485 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 485 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-12-23 Address 1001 AVE OF AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 1001 AVE OF AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-12-23 Address 1001 Ave of Americas, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-07-26 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-26 2024-12-23 Address 485 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-02 2024-07-26 Address 485 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-07-02 2024-07-26 Address 485 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002930 2024-12-20 CERTIFICATE OF CHANGE BY ENTITY 2024-12-20
240726000078 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220224001286 2022-02-24 BIENNIAL STATEMENT 2022-02-24
200211060214 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180221006029 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160229006145 2016-02-29 BIENNIAL STATEMENT 2016-02-01
150702002007 2015-07-02 BIENNIAL STATEMENT 2014-02-01
080219002246 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060308003170 2006-03-08 BIENNIAL STATEMENT 2006-02-01
050321002262 2005-03-21 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9289678603 2021-03-25 0202 PPS 485 Madison Ave Fl 9 C/O Janover Llc, New York, NY, 10022-5876
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5876
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10731.83
Forgiveness Paid Date 2022-03-29
8489287009 2020-04-08 0202 PPP 485 MADISON AVE 9TH FLOOR, NEW YORK, NY, 10022-0903
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0903
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10748.42
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State