Search icon

B&L PHOTO INC.

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: Service of Process)
2019-07-15 2024-08-08 Address 73 BRIDGE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
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)
2017-08-22 2019-07-15 Address 118 SANFORD ST., #1-B, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2015-06-11 2017-08-22 Address 777 KENT AVE, #103, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2015-06-11 2017-08-22 Address 30 LITTLE NASSAU ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2014-02-11 2015-06-11 Address 777 KENT AVE, 103, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2014-02-11 2015-06-11 Address 777 KENT AVE, 103, 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
150611002026 2015-06-11 AMENDMENT TO BIENNIAL STATEMENT 2014-06-01
140602007060 2014-06-02 BIENNIAL STATEMENT 2014-06-01
140211002033 2014-02-11 AMENDMENT TO BIENNIAL STATEMENT 2012-06-01
120720006316 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100601000572 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7293537005 2020-04-07 0202 PPP 777 KENT AVE, BROOKLYN, NY, 11205-1517
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168572
Loan Approval Amount (current) 139865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-1517
Project Congressional District NY-08
Number of Employees 20
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141590
Forgiveness Paid Date 2021-07-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State