Search icon

DIGI-PHOTO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIGI-PHOTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3062413
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 52 E. PARK AVENUE, STE 2, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBYN ZELENETZ Chief Executive Officer 52 E. PARK AVENUE, STE 2, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
DIGI-PHOTO INC. DOS Process Agent 52 E. PARK AVENUE, STE 2, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2011-04-12 2012-07-10 Address 325 WEST 37TH ST, STE 4F, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-04-12 2012-07-10 Address 325 WEST 37TH ST, STE 4F, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-04-12 2012-07-10 Address 325 WEST 37TH ST, STE 4F, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-06-04 2011-04-12 Address 150 VARICK STREET, FIFTH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060008 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180625006013 2018-06-25 BIENNIAL STATEMENT 2018-06-01
160615006200 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140620006020 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120710006006 2012-07-10 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2013-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
36500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State