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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
64000.00
Total Face Value Of Loan:
64000.00
Date:
2020-04-29
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:
13281.00
Total Face Value Of Loan:
13281.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13281
Current Approval Amount:
13281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13373.06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State