Search icon

PHOTO TECH REPAIR SERVICE INC.

Company Details

Name: PHOTO TECH REPAIR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228648
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 347 WEST 36TH ST STE 802, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-673-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUNIE NARAINE Chief Executive Officer 1 INDEPENDENCE WAY UNIT 411, JERSEY CITY, NJ, United States, 07305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 WEST 36TH ST STE 802, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2014668-DCA Active Business 2014-10-17 2024-06-30
0893918-DCA Inactive Business 2002-07-10 2014-06-30
0785755-DCA Active Business 1995-07-20 2023-07-31

History

Start date End date Type Value
2007-07-31 2013-07-18 Address 110 E 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-07-11 2013-07-18 Address 110 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002425 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110726002128 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090713002529 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070731002927 2007-07-31 BIENNIAL STATEMENT 2007-07-01
050711000020 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-02 No data 360 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 360 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-02 No data 360 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-10 No data 360 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540300 RENEWAL INVOICED 2022-10-21 340 Secondhand Dealer General License Renewal Fee
3445938 RENEWAL INVOICED 2022-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3183442 RENEWAL INVOICED 2020-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3059593 RENEWAL INVOICED 2019-07-10 340 Secondhand Dealer General License Renewal Fee
2804003 RENEWAL INVOICED 2018-06-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2650002 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2375912 RENEWAL INVOICED 2016-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2284233 LL VIO INVOICED 2016-02-24 500 LL - License Violation
2107093 RENEWAL INVOICED 2015-06-17 340 Secondhand Dealer General License Renewal Fee
1857142 FINGERPRINT CREDITED 2014-10-17 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-25 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data No data No data
2024-10-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-09-13 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2023-09-13 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data No data No data
2023-09-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2016-02-10 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2016-02-10 Pleaded WRITTEN RECORD OF PURCHASES AND SALES WAS UNAVAILABLE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2435787308 2020-04-29 0202 PPP 360 W 36TH ST, GROUND FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192500
Loan Approval Amount (current) 192500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 423410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194715.07
Forgiveness Paid Date 2021-06-30
9424318310 2021-01-30 0202 PPS 360 W 36TH ST GROUND FLOOR, NEW YORK, NY, 10018
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181875
Loan Approval Amount (current) 181875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018
Project Congressional District NY-10
Number of Employees 8
NAICS code 423410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184396.34
Forgiveness Paid Date 2022-06-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State