Search icon

POP IMAGING, INC.

Company claim

Is this your business?

Get access!

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
2025-05-09 2025-05-09 Address 485 MADISON AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 614 CORPORATE WAY SUITE 3M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 1001 AVE OF AMERICAS, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-23 2025-05-09 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)

Filings

Filing Number Date Filed Type Effective Date
250509001173 2025-05-08 AMENDMENT TO BIENNIAL STATEMENT 2025-05-08
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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
10625.00
Total Face Value Of Loan:
10625.00
Date:
2020-04-08
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:
10625.00
Total Face Value Of Loan:
10625.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10731.83
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10748.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State