Search icon

SANG AN PHOTOGRAPHY, INC.

Company Details

Name: SANG AN PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2001 (23 years ago)
Entity Number: 2704254
ZIP code: 10158
County: New York
Place of Formation: New York
Principal Address: 500 W 43RD ST, 33D, NEW YORK, NY, United States, 10036
Address: SYLVOR & RICHMAN LLP, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANG AN Chief Executive Officer 500 WEST 43RD STREET, APT. 33D, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O ROBERT SYLVOR, ESQ. DOS Process Agent SYLVOR & RICHMAN LLP, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2013-11-14 2017-12-15 Address 325 W. 38TH STREET, #1603, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-12-28 2013-11-14 Address 325 N 38TH STREET, #1603, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-10-28 2011-12-28 Address 630 9TH AVE, STE 213, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191105061611 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171215006007 2017-12-15 BIENNIAL STATEMENT 2017-11-01
151105006383 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131114006382 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111228002407 2011-12-28 BIENNIAL STATEMENT 2011-11-01
100108002397 2010-01-08 BIENNIAL STATEMENT 2009-11-01
071212002557 2007-12-12 BIENNIAL STATEMENT 2007-11-01
051028002388 2005-10-28 BIENNIAL STATEMENT 2005-11-01
011130000722 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7107967209 2020-04-28 0202 PPP 500 W 43rd St Apt 33D, New York, NY, 10036-4338
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4338
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15479
Forgiveness Paid Date 2020-12-14
3407658308 2021-01-22 0202 PPS 500 W 43rd St Apt 33D, New York, NY, 10036-4338
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4338
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20962.7
Forgiveness Paid Date 2021-09-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State