Search icon

CRAIG MELVIN SPORTS PHOTOGRAPHY, LLC

Company Details

Name: CRAIG MELVIN SPORTS PHOTOGRAPHY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2007 (18 years ago)
Entity Number: 3515635
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 410 COMMUNITY BANK BUILDING, OLEAN, NY, United States, 14760

Agent

Name Role Address
CRAIG R. MELVIN Agent 433 FOUNTAIN STREET, OLEAN, NY, 14760

DOS Process Agent

Name Role Address
DICERBO AND PALUMBO ATTORNEYS DOS Process Agent 410 COMMUNITY BANK BUILDING, OLEAN, NY, United States, 14760

Filings

Filing Number Date Filed Type Effective Date
110523002437 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090424003026 2009-04-24 BIENNIAL STATEMENT 2009-05-01
071010000816 2007-10-10 CERTIFICATE OF PUBLICATION 2007-10-10
070510000725 2007-05-10 ARTICLES OF ORGANIZATION 2007-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8881887300 2020-05-01 0296 PPP 433 Fountain St, Olean, NY, 14760-1173
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-1173
Project Congressional District NY-23
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11909.59
Forgiveness Paid Date 2021-04-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State