Search icon

MATTHEW ADAM PHOTOGRAPHY LLC

Company Details

Name: MATTHEW ADAM PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2008 (17 years ago)
Entity Number: 3732766
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2171 JERICHO TURNPIKE, SUITE 338, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
C/O LONGANO & BERGER, CPA'S DOS Process Agent 2171 JERICHO TURNPIKE, SUITE 338, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2008-10-16 2011-02-09 Address 2171 JERICHO TPKE, STE. 338, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110209003046 2011-02-09 BIENNIAL STATEMENT 2010-10-01
081216000133 2008-12-16 CERTIFICATE OF PUBLICATION 2008-12-16
081016000814 2008-10-16 ARTICLES OF ORGANIZATION 2008-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229608408 2021-02-08 0235 PPP 34 Muttontown Ln, East Norwich, NY, 11732-1408
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Norwich, NASSAU, NY, 11732-1408
Project Congressional District NY-03
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21082.66
Forgiveness Paid Date 2022-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604374 Copyright 2016-08-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-04
Termination Date 2017-05-05
Date Issue Joined 2016-10-04
Section 0101
Status Terminated

Parties

Name MATTHEW ADAM PHOTOGRAPHY LLC
Role Plaintiff
Name B&S DECORATING ENTERPRISES, IN
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State