Search icon

THREE STAR PHOTOGRAPHERS INC.

Company Details

Name: THREE STAR PHOTOGRAPHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2767681
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 400 BUCKINGHAM ROAD, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL SHLAGBAUM Chief Executive Officer 400 BUCKINGHAM ROAD, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THREE STAR PHOTOGRAPHERS INC. DOS Process Agent 400 BUCKINGHAM ROAD, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2004-09-02 2019-08-06 Address 400 BUCKINGHAM RD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2004-09-02 2019-08-06 Address 400 BUCKINGHAM RD, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2002-05-16 2019-08-06 Address SAM SHLAGBAUM, 400 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200522060290 2020-05-22 BIENNIAL STATEMENT 2020-05-01
190806061010 2019-08-06 BIENNIAL STATEMENT 2018-05-01
140731006223 2014-07-31 BIENNIAL STATEMENT 2014-05-01
120807002514 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100607002819 2010-06-07 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
70680.00
Total Face Value Of Loan:
70680.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
70680
Current Approval Amount:
70680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State