Search icon

RAINBOW DIGITAL PHOTO INC.

Company Details

Name: RAINBOW DIGITAL PHOTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2006 (19 years ago)
Entity Number: 3428316
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4909 5TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 4909 5TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-854-1198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE ZHOU Chief Executive Officer 4909 5TH AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
RAINBOW DIGITAL PHOTO INC. DOS Process Agent 4909 5TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2018639-DCA Inactive Business 2015-02-24 2016-06-30
1417075-DCA Inactive Business 2012-01-09 2013-12-31

History

Start date End date Type Value
2012-08-09 2020-10-05 Address 4909 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-11-22 2012-10-18 Address 4919 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-10-10 2010-11-22 Address 4919 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-10-10 2012-10-18 Address 4919 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2006-10-24 2012-08-09 Address 4919 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061945 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181005006401 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161013006265 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141007006283 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121018006331 2012-10-18 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2660261 OL VIO INVOICED 2017-08-28 125 OL - Other Violation
1989550 LICENSE INVOICED 2015-02-19 255 Electronic & Home Appliance Service Dealer License Fee
1989560 FINGERPRINT INVOICED 2015-02-19 75 Fingerprint Fee
1989586 FINGERPRINT CREDITED 2015-02-19 75 Fingerprint Fee
195164 TP VIO INVOICED 2012-03-21 750 TP - Tobacco Fine Violation
195165 TS VIO INVOICED 2012-03-21 500 TS - State Fines (Tobacco)
195163 SS VIO INVOICED 2012-03-21 50 SS - State Surcharge (Tobacco)
1140858 LICENSE INVOICED 2012-01-17 110 Cigarette Retail Dealer License Fee
144680 CL VIO INVOICED 2011-02-02 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-08 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
8355.00
Total Face Value Of Loan:
8355.00
Date:
2021-01-30
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:
8355.00
Total Face Value Of Loan:
8355.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8355
Current Approval Amount:
8355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8408.11
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8355
Current Approval Amount:
8355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8395.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State