Search icon

PHOTOSHELTER, INC.

Company Details

Name: PHOTOSHELTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2007 (18 years ago)
Entity Number: 3467523
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10006

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GDK1 Active Non-Manufacturer 2015-09-24 2024-09-10 2028-09-13 2024-09-10

Contact Information

POC MICHELE GOULET
Phone +1 212-206-0808
Address 111 BROADWAY 19TH FL, NEW YORK, NY, 10006 1907, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANDREW FINGERMAN Chief Executive Officer 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
PHOTOSHELTER, INC. DOS Process Agent 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-02-24 Address 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2019-09-06 2023-02-24 Address 111 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2017-10-11 2019-09-06 Address 33 UNION SQUARE WEST, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-02-11 2019-09-06 Address 33 UNION SQ W, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-02-11 2017-10-11 Address 33 UNION SQ W, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-02-11 2019-09-06 Address 33 UNION SQ W, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-01-25 2010-02-11 Address 1140 BROADWAY, SUITE 906, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224002689 2023-02-24 BIENNIAL STATEMENT 2023-01-01
210226060311 2021-02-26 BIENNIAL STATEMENT 2021-01-01
190906060427 2019-09-06 BIENNIAL STATEMENT 2019-01-01
171011002040 2017-10-11 BIENNIAL STATEMENT 2017-01-01
100211002700 2010-02-11 BIENNIAL STATEMENT 2009-01-01
071120000261 2007-11-20 CERTIFICATE OF AMENDMENT 2007-11-20
070125000554 2007-01-25 APPLICATION OF AUTHORITY 2007-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808397208 2020-04-27 0202 PPP 111 Broadway, 19th Floor, New York, NY, 10006-1907
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1434100
Loan Approval Amount (current) 1434100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
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, 10006-1907
Project Congressional District NY-10
Number of Employees 71
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1447206.08
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State