Search icon

LAURA HINDS PHOTO, INC.

Company Details

Name: LAURA HINDS PHOTO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2001 (24 years ago)
Entity Number: 2630557
ZIP code: 90025
County: New York
Place of Formation: California
Address: 12300 WILSHIRE BLVD., SUITE 300, Los Angeles, CA, United States, 90025
Principal Address: 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, United States, 90025

Chief Executive Officer

Name Role Address
LAURA HINDS Chief Executive Officer 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
MARC JACOBY DOS Process Agent 12300 WILSHIRE BLVD., SUITE 300, Los Angeles, CA, United States, 90025

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 12300 WILSHIRE BLVD., SUITE 30, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-20 Address 12300 WILSHIRE BLVD., SUITE 30, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2021-04-09 2023-04-20 Address 12300 WILSHIRE BLVD., SUITE 30, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2017-08-04 2021-04-09 Address 12300 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2017-08-04 2021-04-09 Address 12300 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2017-08-02 2017-08-04 Address 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2003-04-10 2017-08-04 Address 77 BLEECKER ST, C2-08, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-04-10 2017-08-04 Address 77 BLEECKER ST, C2-08, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-04-23 2017-08-02 Address PO BOX 491580, LOS ANGELES, CA, 90049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420003909 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210409060422 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190410060285 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170804002039 2017-08-04 BIENNIAL STATEMENT 2017-04-01
170802000152 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
030410002446 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010423000039 2001-04-23 APPLICATION OF AUTHORITY 2001-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7247428307 2021-01-28 0202 PPS 112 Cedar Ln, Ossining, NY, 10562-2415
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25307
Loan Approval Amount (current) 25307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2415
Project Congressional District NY-17
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25533.03
Forgiveness Paid Date 2021-12-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State