Search icon

RMG PHOTO, LLC

Company Details

Name: RMG PHOTO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2002 (23 years ago)
Date of dissolution: 18 Oct 2024
Entity Number: 2796167
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-08-01 2025-02-25 Address 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225000071 2024-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-18
020925000490 2002-09-25 AFFIDAVIT OF PUBLICATION 2002-09-25
020925000492 2002-09-25 AFFIDAVIT OF PUBLICATION 2002-09-25
020801000475 2002-08-01 ARTICLES OF ORGANIZATION 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749587702 2020-05-01 0202 PPP 150 N RIVER DR, BEACON, NY, 12508
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10945
Loan Approval Amount (current) 10945
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 BEACON, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11058.52
Forgiveness Paid Date 2021-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State