Search icon

ANDREW ERBELDING PHOTOGRAPHY, INC.

Company Details

Name: ANDREW ERBELDING PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2007 (18 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3494051
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 2 LOCKWOOD PLACE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW ERBELDING PHOTOGRAPHY, INC. DOS Process Agent 2 LOCKWOOD PLACE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ANDREW ERBELDING Chief Executive Officer 2 LOCKWOOD PLACE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2015-03-02 2021-11-03 Address 2 LOCKWOOD PLACE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2015-03-02 2021-11-03 Address 2 LOCKWOOD PLACE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2013-03-06 2015-03-02 Address 22 WILLIAMSBURG CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-03-31 2015-03-02 Address 22 WILLIAMSBURG CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2009-03-31 2013-03-06 Address 22 WILLIAMSBURG CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-03-23 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-23 2015-03-02 Address 22 WILLIAMSBURG CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103000413 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190307060123 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006219 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007934 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306007131 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110329002213 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090331002485 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070323000655 2007-03-23 CERTIFICATE OF INCORPORATION 2007-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539607300 2020-04-28 0202 PPP 2 LOCKWOOD PLACE, HARRISON, NY, 10528
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13281
Loan Approval Amount (current) 13281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-0002
Project Congressional District NY-16
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13373.06
Forgiveness Paid Date 2021-01-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State