Search icon

ISLAND PHOTOGRAPHY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757286
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: PO BOX 70, Port Washington, NY, United States, 11050
Principal Address: 139 Haven Avenue, Port Washington, NY, United States, 11050

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX E. IPIOTIS Chief Executive Officer 139 HAVEN AVE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
ALEX IPIOTIS DOS Process Agent PO BOX 70, Port Washington, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
0717763
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
810550603
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 139 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 44 SEA CLIFF AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 139 HAVEN AVE, PORT WASHINGTON, NY, 11771, USA (Type of address: Chief Executive Officer)
2018-12-06 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-05-10 2024-04-02 Address PO BOX 552, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004477 2024-04-02 BIENNIAL STATEMENT 2024-04-02
221216001039 2022-12-16 BIENNIAL STATEMENT 2022-04-01
181206000921 2018-12-06 CERTIFICATE OF AMENDMENT 2018-12-06
060510003315 2006-05-10 BIENNIAL STATEMENT 2006-04-01
020503000016 2002-05-03 CERTIFICATE OF AMENDMENT 2002-05-03

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
418570.00
Total Face Value Of Loan:
418570.00
Date:
2020-04-16
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:
418570.00
Total Face Value Of Loan:
418570.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418570
Current Approval Amount:
418570
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
421998.83
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418570
Current Approval Amount:
418570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
422595.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State