Search icon

JEA'S FANCY PHOTO CORP.

Company Details

Name: JEA'S FANCY PHOTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2007 (18 years ago)
Entity Number: 3548442
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 514 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 514 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
CHANG S. KIM Chief Executive Officer 514 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
090716003084 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070726000829 2007-07-26 CERTIFICATE OF INCORPORATION 2007-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9838898309 2021-01-31 0202 PPP 494 Main St, New Rochelle, NY, 10801-6460
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5090
Loan Approval Amount (current) 5090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6460
Project Congressional District NY-16
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5126.72
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State