Search icon

APPLE PHOTO BOOTH INC.

Headquarter

Company Details

Name: APPLE PHOTO BOOTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834591
ZIP code: 11548
County: Bronx
Place of Formation: New York
Principal Address: 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, United States, 11548
Address: 200 forest drive, suite 8, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN WEISBERG Chief Executive Officer 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, United States, 11548

Agent

Name Role Address
warren e. friss Agent 150 e 42nd street, fl 19, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 200 forest drive, suite 8, GREENVALE, NY, United States, 11548

Links between entities

Type:
Headquarter of
Company Number:
1133480
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
80a169d1-a7f4-e711-9154-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1046714
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20141149962
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_69432557
State:
ILLINOIS

History

Start date End date Type Value
2025-01-22 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-12 2024-12-12 Address 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-18 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241212002333 2024-12-11 CERTIFICATE OF AMENDMENT 2024-12-11
230818001365 2023-08-18 BIENNIAL STATEMENT 2023-07-01
220402000028 2022-03-16 CERTIFICATE OF CHANGE BY ENTITY 2022-03-16
190723060288 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170703007252 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84568.00
Total Face Value Of Loan:
84568.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84568
Current Approval Amount:
84568
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85159.65

Date of last update: 27 Mar 2025

Sources: New York Secretary of State