Search icon

C. TAYLOR CROTHERS PHOTOGRAPHY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. TAYLOR CROTHERS PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (25 years ago)
Entity Number: 2567879
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 239 ELDRIDGE ST., STOREFRONT, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TAYLOR CROTHERS DOS Process Agent 239 ELDRIDGE ST., STOREFRONT, NEW YORK, NY, United States, 10002

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
C TAYLOR CROTHERS Chief Executive Officer 239 ELDRIDGE ST., STOREFRONT, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-10-23 2020-10-01 Address 239 ELDRIDGE ST, STOREFRONT, STOREFRONT, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-10-15 2020-10-01 Address 239 ELDRIDGE ST, STOREFRONT, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-12-28 2012-10-15 Address 239 ELDRIDGE ST, STOREFRONT`, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-12-28 2018-10-23 Address 239 ELDRIDGE ST, STOREFRONT, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-09-23 2010-12-28 Address 217 E HOUSTON STREET, #2W, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001060541 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181023006289 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161011006488 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141001006961 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121015006526 2012-10-15 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
39630.00
Total Face Value Of Loan:
39630.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
114800.00
Total Face Value Of Loan:
114800.00
Date:
2020-05-03
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:
40642.00
Total Face Value Of Loan:
40642.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40642
Current Approval Amount:
40642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41101.87
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39630
Current Approval Amount:
39630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40018.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State