Search icon

AMESSE PHOTOGRAPHY, INC.

Company Details

Name: AMESSE PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588889
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 20 MANOR COURT, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMESSE PHOTOGRAPHY, INC. DOS Process Agent 20 MANOR COURT, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ELLYN AMESSE Chief Executive Officer 20 MANOR COURT, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2017-01-09 2021-01-04 Address 20 MANOR CT, SI, NY, 10306, USA (Type of address: Service of Process)
2007-01-31 2017-01-09 Address 20 MANOR COURT, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2003-01-03 2007-01-31 Address 1688 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2003-01-03 2007-01-31 Address 1688 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2001-01-02 2003-01-03 Address 20 MANOR COURT, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061633 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060988 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109007043 2017-01-09 BIENNIAL STATEMENT 2017-01-01
130123006232 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110126002463 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081230003012 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070131002759 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050201002518 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030103002058 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010102000248 2001-01-02 CERTIFICATE OF INCORPORATION 2001-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910128303 2021-01-27 0202 PPS 20 Manor Ct, Staten Island, NY, 10306-1230
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35770.2
Loan Approval Amount (current) 35770.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-1230
Project Congressional District NY-11
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35999.52
Forgiveness Paid Date 2021-09-27
4630007204 2020-04-27 0202 PPP 20 Manor Court 20 Manor Court, Staten Island, NY, 10306
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37777
Loan Approval Amount (current) 37777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 38025.15
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State