Search icon

PRIMARY PHOTOGRAPHIC, INC.

Company Details

Name: PRIMARY PHOTOGRAPHIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3395083
ZIP code: 10002
County: New York
Place of Formation: New York
Address: DAVID WALSH, 195 CHRYSTIE ST., STE 204, NEW YORK, NY, United States, 10002
Principal Address: 195 CHRYSTIE ST, STE 204, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WALSH Chief Executive Officer 370 UNION ST, 3B, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
PRIMARY PHOTOGRAPHIC, INC. DOS Process Agent DAVID WALSH, 195 CHRYSTIE ST., STE 204, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2010-10-01 2012-08-06 Address 195 CHRYSTIE ST NORTH STORE, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-08-15 2012-08-06 Address 411 UNION ST, 2, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2008-08-15 2010-10-01 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2006-08-01 2012-08-06 Address DAVID WALSH, 195 CHRYSTIE ST. NORTH STORE, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180813006356 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160822006238 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140811007022 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120806006865 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101001002502 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080815002975 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060801000469 2006-08-01 CERTIFICATE OF INCORPORATION 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1892217204 2020-04-15 0202 PPP 195 Chrystie St # 204, New York, NY, 10002
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19652
Loan Approval Amount (current) 19652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19872.54
Forgiveness Paid Date 2021-05-26
3839308802 2021-04-15 0202 PPS 195 Chrystie St Rm 204, New York, NY, 10002-1240
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19652
Loan Approval Amount (current) 19652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1240
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19884.59
Forgiveness Paid Date 2022-06-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State