Search icon

FITZGERALD STUDIO AND CAMERA CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FITZGERALD STUDIO AND CAMERA CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1973 (52 years ago)
Entity Number: 251191
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 520 Albany Avenue, Kingston, NY, United States, 12401
Principal Address: Fitzgerald Studio and Camera Center, Inc., 520 ALBANY AVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FITZGERALD STUDIO AND CAMERA CENTER, INC. DOS Process Agent 520 Albany Avenue, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
TODD FITZGERALD Chief Executive Officer 520 ALBANY AVE., KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2013-02-21 2015-01-27 Address PO BOX 1972, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2011-04-11 2013-02-21 Address 300 PLAZA RD, KINGSTON PLZ, PO BOX 1578, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2007-01-22 2015-01-27 Address C/O ARTCRAFT CAMERA & DIGITAL, 300 PLAZA RD, KINGSTON PLAZA, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2007-01-22 2011-04-11 Address C/O ARTCRAFT CAMERA & DIGITAL, 300 PLAZA RD, KINGSTON PLAZA, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2007-01-22 2015-01-27 Address C/O ARTCRAFT CAMERA & DIGITAL, 300 PLAZA RD, KINGSTON PLAZA, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117004628 2023-01-17 BIENNIAL STATEMENT 2023-01-01
221117002376 2022-11-17 BIENNIAL STATEMENT 2021-01-01
190104060333 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170120006155 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150127006391 2015-01-27 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
113600.00
Total Face Value Of Loan:
113600.00
Date:
2020-04-11
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:
113600.00
Total Face Value Of Loan:
113600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113600
Current Approval Amount:
113600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114685.51
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113600
Current Approval Amount:
113600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114297.38

Motor Carrier Census

DBA Name:
320801-1
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 339-7249
Add Date:
2013-07-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State