Name: | AVENSO PHOTO ART, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2009 (16 years ago) |
Entity Number: | 3766747 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | Loeb & Loeb LLP, New York, NY, United States, 10154 |
Principal Address: | 474 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7HNF6 | Obsolete | Non-Manufacturer | 2015-12-01 | 2024-02-29 | 2021-11-29 | No data | |||||||||||||
|
POC | CHRISTOPH OBERHAUS |
Phone | +1 212-228-1133 |
Address | 362 W BRDWY, NEW YORK, NY, 10013, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARC ALEXANDER ULLRICH | Chief Executive Officer | 474 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHAEL L. MARTELL, ESQ. | DOS Process Agent | Loeb & Loeb LLP, New York, NY, United States, 10154 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 474 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-02-06 | 2025-01-24 | Address | 474 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2025-01-24 | Address | MORRISON COHEN LLP, 909 THIRD AVENUE - 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-10-14 | 2019-02-06 | Address | 478 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2016-10-14 | 2019-02-06 | Address | 478 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2015-03-06 | 2017-01-03 | Address | C/O MORRISON COHEN LLP, 9, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-01-10 | 2016-10-14 | Address | 362 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2013-01-10 | 2016-10-14 | Address | 362 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2013-01-10 | Address | 77 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2013-01-10 | Address | 77 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001639 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230127003110 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
211102002104 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
190206060806 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
170103007311 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
161014002007 | 2016-10-14 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
150306006258 | 2015-03-06 | BIENNIAL STATEMENT | 2015-01-01 |
130110006613 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110223002569 | 2011-02-23 | BIENNIAL STATEMENT | 2011-01-01 |
090421000859 | 2009-04-21 | CERTIFICATE OF CHANGE | 2009-04-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-03 | No data | 875 WASHINGTON ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-01 | No data | 474 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-19 | No data | 474 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6738287306 | 2020-04-30 | 0202 | PPP | 474 West Broadway, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State