Search icon

PHOTO 4 LESS INC.

Company Details

Name: PHOTO 4 LESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (20 years ago)
Entity Number: 3125388
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1833 54TH ST., BROOKLYN, NY, United States, 11204
Address: 1835 55th Street, Brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ENGLANDER Chief Executive Officer 1833 54TH ST., BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
DAVID ENGLANDER DOS Process Agent 1835 55th Street, Brooklyn, NY, United States, 11204

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 1833 54'TH ST., BROOKLYN, NY, 1204, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 1833 54TH ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2024-11-08 Address 1833 54'TH ST., BROOKLYN, NY, 1204, USA (Type of address: Chief Executive Officer)
2018-04-09 2024-11-08 Address 1833 54'TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-06-15 2018-04-09 Address 5417 NEW UTRECH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-06-15 2018-04-09 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-06-15 2018-04-09 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2010-11-03 2015-06-15 Address 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241108002055 2024-11-08 BIENNIAL STATEMENT 2024-11-08
211025001498 2021-10-25 BIENNIAL STATEMENT 2021-10-25
190828060059 2019-08-28 BIENNIAL STATEMENT 2018-11-01
180409006405 2018-04-09 BIENNIAL STATEMENT 2016-11-01
150615006085 2015-06-15 BIENNIAL STATEMENT 2014-11-01
121108006515 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101103002630 2010-11-03 BIENNIAL STATEMENT 2010-11-01
070129002707 2007-01-29 BIENNIAL STATEMENT 2006-11-01
041112000508 2004-11-12 CERTIFICATE OF INCORPORATION 2004-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629207109 2020-04-14 0202 PPP 5417 NEW UTRECHT AVE, BROOKLYN, NY, 11219-4130
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722980
Loan Approval Amount (current) 722980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-4130
Project Congressional District NY-10
Number of Employees 60
NAICS code 423410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 728783.65
Forgiveness Paid Date 2021-02-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State