Search icon

HANK'S PHOTOGRAPHIC SERVICES INC.

Branch

Company Details

Name: HANK'S PHOTOGRAPHIC SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Branch of: HANK'S PHOTOGRAPHIC SERVICES INC., Minnesota (Company Number 31dde208-a3d4-e011-a886-001ec94ffe7f)
Entity Number: 2948275
ZIP code: 10550
County: Westchester
Place of Formation: Minnesota
Address: 25 ELM AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: 542 Rock Rimmon Rd, Stemford, CT, United States, 06903

Chief Executive Officer

Name Role Address
STEVEN J RIFKIN Chief Executive Officer 25 ELM AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
C/O STEVEN J. RIFKIN DOS Process Agent 25 ELM AVENUE, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 25 ELM AVE, MT VERNON, NY, 10550, 2305, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 25 ELM AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2005-10-21 2024-08-15 Address 25 ELM AVE, MT VERNON, NY, 10550, 2305, USA (Type of address: Chief Executive Officer)
2003-08-28 2024-08-15 Address 25 ELM AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815002272 2024-08-15 BIENNIAL STATEMENT 2024-08-15
190809060415 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170808006379 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150806006347 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130814006029 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110810002044 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090812003017 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070827002475 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051021002666 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030828000653 2003-08-28 APPLICATION OF AUTHORITY 2003-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664708301 2021-01-19 0202 PPS 25 Elm Ave, Mount Vernon, NY, 10550-2305
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) 123337
Loan Approval Amount (current) 123337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-2305
Project Congressional District NY-16
Number of Employees 6
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124172.95
Forgiveness Paid Date 2021-09-29
4168367108 2020-04-13 0202 PPP 25 Elm Avenue, Mount Vernon, NY, 10550-1045
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123337
Loan Approval Amount (current) 123337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1045
Project Congressional District NY-16
Number of Employees 7
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124731.39
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State