Search icon

AVENSO PHOTO ART, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARC ALEXANDER ULLRICH Chief Executive Officer 474 WEST BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MICHAEL L. MARTELL, ESQ. DOS Process Agent Loeb & Loeb LLP, New York, NY, United States, 10154

History

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)

Filings

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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69327
Loan Approval Amount (current) 69327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10012-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70124.74
Forgiveness Paid Date 2021-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State