Search icon

SAMUEL BRISTOW PHOTOGRAPHY, INC.

Company Details

Name: SAMUEL BRISTOW PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404708
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 573 Grand St. D1603, 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
SAMUEL BRISTOW Chief Executive Officer 573 GRAND ST. D1603, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
SAMUEL BRISTOW DOS Process Agent 573 Grand St. D1603, New York, NY, United States, 10002

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 573 GRAND ST. D1603, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-12 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-12 2024-08-05 Address 573 GRAND ST. D1603, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-12 2023-08-12 Address 573 GRAND ST. D1603, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-08-12 2024-08-05 Address 573 Grand St. D1603, New York, NY, 10002, USA (Type of address: Service of Process)
2020-11-12 2023-08-12 Address 573 GRAND ST. D1603, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2020-11-12 2023-08-12 Address 573 GRAND ST. D1603, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-08-24 2023-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-24 2020-11-12 Address 252 WEST 30TH STREET, APT. 11B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805000551 2024-08-05 BIENNIAL STATEMENT 2024-08-05
230812000237 2023-08-12 BIENNIAL STATEMENT 2022-08-01
201112060823 2020-11-12 BIENNIAL STATEMENT 2018-08-01
060824000700 2006-08-24 CERTIFICATE OF INCORPORATION 2006-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6782697700 2020-05-01 0202 PPP 43-01 22nd St. 408, New York, NY, 11101
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10121.94
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State