Search icon

PHOTO FINISH RECORDS LLC

Company Details

Name: PHOTO FINISH RECORDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3229878
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
PS BUSINESS MANAGEMENT DOS Process Agent 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Agent

Name Role Address
ps business management, llc Agent 235 park avenue south, 9th floor, NEW YORK, NY, 10003

Form 5500 Series

Employer Identification Number (EIN):
203231269
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-15 2023-07-25 Address 235 park avenue south, 9th floor, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2021-07-15 2023-07-25 Address 235 park avenue south, 9th floor, NEW YORK, 10003, USA (Type of address: Service of Process)
2011-07-21 2021-07-15 Address 31 CONSELYA ST #1R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-07-17 2011-07-21 Address 17 CHEEVER PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2007-12-12 2009-07-17 Address 31 CONSELYA STREET, #1R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004162 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210715002311 2021-07-13 CERTIFICATE OF CHANGE BY ENTITY 2021-07-13
210712002200 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190710060953 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007144 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89707.00
Total Face Value Of Loan:
89707.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89707
Current Approval Amount:
89707
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90527.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State