Search icon

HEIDI GREEN PHOTOGRAPHY LLC

Company Details

Name: HEIDI GREEN PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433815
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 301 EAST 66TH STREET, 8E, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
HEIDI GREEN DOS Process Agent 301 EAST 66TH STREET, 8E, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2006-11-06 2008-12-19 Address 301 EAST 66TH STREET #15L, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121203006057 2012-12-03 BIENNIAL STATEMENT 2012-11-01
081219002303 2008-12-19 BIENNIAL STATEMENT 2008-11-01
080128000179 2008-01-28 CERTIFICATE OF PUBLICATION 2008-01-28
061106000795 2006-11-06 ARTICLES OF ORGANIZATION 2006-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342638207 2020-08-06 0202 PPP 301 East 66th Street #8E, New York, NY, 10065
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11800
Loan Approval Amount (current) 11800
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, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11882.93
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State