Search icon

PETER ROSA PHOTOGRAPHY, LLC

Company Details

Name: PETER ROSA PHOTOGRAPHY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2007 (18 years ago)
Entity Number: 3575737
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
PETER ROSA PHOTOGRAPHY, LLC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2016-03-03 2023-10-02 Address 379 1ST STREET APT 3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-02-22 2016-03-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2011-11-03 2016-02-22 Address 452 5TH AVENUE, #3R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2010-02-17 2011-11-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2010-02-17 2023-10-02 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2010-02-12 2010-02-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2007-10-03 2010-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-10-03 2010-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003618 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211101004398 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191003061839 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171006006583 2017-10-06 BIENNIAL STATEMENT 2017-10-01
160303000597 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03
160222006168 2016-02-22 BIENNIAL STATEMENT 2015-10-01
131017006781 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111103002829 2011-11-03 BIENNIAL STATEMENT 2011-10-01
100217000900 2010-02-17 CERTIFICATE OF CHANGE 2010-02-17
100212002555 2010-02-12 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730187400 2020-05-07 0202 PPP 379 1st Street Apt. 3, Brooklyn, NY, 11215
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21105.83
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State