Search icon

C. TAYLOR CROTHERS PHOTOGRAPHY, INC.

Company Details

Name: C. TAYLOR CROTHERS PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (24 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 2018-10-23 Address 239 ELDRIDGE ST, STOREFRONT, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-12-28 2012-10-15 Address 239 ELDRIDGE ST, STOREFRONT`, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-09-23 2010-12-28 Address 217 E HOUSTON STREET, #2W, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-09-23 2010-12-28 Address 217 E HOUSTON STREET, #2W, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-10-02 2010-12-28 Address 217 E. HOUSTON ST., #2W, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-12-06 2006-10-02 Address 636 EAST 14TH ST, STE 14, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2004-12-06 2008-09-23 Address 636 EAST 14TH ST, STE 14, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2004-12-06 2008-09-23 Address 636 EAST 14TH ST, STE 14, NEW YORK, NY, 10009, 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
101228002519 2010-12-28 BIENNIAL STATEMENT 2010-10-01
080923002998 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061002002611 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041206002285 2004-12-06 BIENNIAL STATEMENT 2004-10-01
001027000185 2000-10-27 CERTIFICATE OF INCORPORATION 2000-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8863377710 2020-05-01 0202 PPP 239 ELDRIDGE ST, NEW YORK, NY, 10002-1351
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40642
Loan Approval Amount (current) 40642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-1351
Project Congressional District NY-10
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41101.87
Forgiveness Paid Date 2021-06-24
3051018509 2021-02-22 0202 PPS 239 Eldridge St, New York, NY, 10002-1351
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39630
Loan Approval Amount (current) 39630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1351
Project Congressional District NY-10
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40018.7
Forgiveness Paid Date 2022-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State