Search icon

JOHN MYERS PHOTOGRAPHY, INC.

Company Details

Name: JOHN MYERS PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714126
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 12 MOUNT EAGLE DRIVE, PENFIELD, NY, United States, 14526
Principal Address: 29 RICHMOND ST, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MOUNT EAGLE DRIVE, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
JOHN MYERS Chief Executive Officer 29 RICHMOND ST, ROCHESTER, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
260004909
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-14 2021-01-27 Address 29 RICHMOND ST, ROCHESTER, NY, 14607, 1329, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210127060041 2021-01-27 BIENNIAL STATEMENT 2020-01-01
140220002559 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120130002985 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100202003094 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080205002661 2008-02-05 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
38735.00
Total Face Value Of Loan:
38735.00
Date:
2020-04-15
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:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44500
Current Approval Amount:
44500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44997.42
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38735
Current Approval Amount:
38735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39018.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State