Search icon

CHRIS ECKERT PHOTOGRAPHY INC.

Company Details

Name: CHRIS ECKERT PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2007 (17 years ago)
Entity Number: 3609213
ZIP code: 10027
County: New York
Place of Formation: New York
Address: CHRISTOPHER ECKERT, 70 WEST 127TH ST.- APT GARDEN, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTOPHER ECKERT, 70 WEST 127TH ST.- APT GARDEN, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2007-12-26 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080129000343 2008-01-29 CERTIFICATE OF AMENDMENT 2008-01-29
071226000311 2007-12-26 CERTIFICATE OF INCORPORATION 2007-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6827087710 2020-05-01 0202 PPP 106 Pinehurst Ave Apt A66, New York, NY, 10033
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12086.82
Forgiveness Paid Date 2021-06-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State