Search icon

B&L PHOTO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B&L PHOTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956401
ZIP code: 12550
County: Kings
Place of Formation: New York
Address: 73 BRIDGE ST, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B&L PHOTO INC. DOS Process Agent 73 BRIDGE ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
BEREL BRAVER Chief Executive Officer 73 BRIDGE ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 73 BRIDGE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2019-07-15 2024-08-08 Address 73 BRIDGE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2019-07-15 2024-08-08 Address 73 BRIDGE ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2017-08-22 2019-07-15 Address 118 SANFORD ST., #1-B, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2017-08-22 2019-07-15 Address 118 SANFORD ST., #1-B, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240808002855 2024-08-08 BIENNIAL STATEMENT 2024-08-08
220915002723 2022-09-15 BIENNIAL STATEMENT 2022-06-01
200603061304 2020-06-03 BIENNIAL STATEMENT 2020-06-01
190715060213 2019-07-15 BIENNIAL STATEMENT 2018-06-01
170822006065 2017-08-22 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
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:
-28707.00
Total Face Value Of Loan:
139865.00
Date:
2019-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Trademarks Section

Serial Number:
88427544
Mark:
GRINZER
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2019-05-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GRINZER

Goods And Services

For:
Hand-operated spice grinders
First Use:
2017-03-12
International Classes:
021 - Primary Class
Class Status:
Active
Serial Number:
87268627
Mark:
NEEGO
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2016-12-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEEGO

Goods And Services

For:
Ethernet cables; Power supply connectors and adaptors for use with portable electronic devices; Audio speakers; Battery chargers; Computer hardware for high-speed processing and storage of data using multiple CPU's; Electric adapter cables; Secure Digital (SD) Memory Cards
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168572
Current Approval Amount:
139865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141590

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State