Search icon

BEN HASSETT PHOTOGRAPHY INCORPORATED

Company Details

Name: BEN HASSETT PHOTOGRAPHY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2010 (15 years ago)
Entity Number: 3966264
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 2 Donlavage Way, 2 Donlavage Way, West Orange, NJ, United States, 07052
Principal Address: C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEN HASSETT PHOTOGRAPHY 401(K) 2023 272986478 2024-04-06 BEN HASSETT PHOTOGRAPHY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2127681054
Plan sponsor’s address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-04-06
Name of individual signing MARSHALL SOLLENDER
Role Employer/plan sponsor
Date 2024-04-06
Name of individual signing MARSHALL SOLLENDER
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2022 272986478 2023-05-26 BEN HASSETT PHOTOGRAPHY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2127681054
Plan sponsor’s address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing MARSHALL SOLLENDER
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2021 272986478 2022-05-23 BEN HASSETT PHOTOGRAPHY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2127681054
Plan sponsor’s address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing MARSHALL SOLLENDER
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2020 272986478 2021-06-02 BEN HASSETT PHOTOGRAPHY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2127681054
Plan sponsor’s address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing MARSHALL SOLLENDER
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2019 272986478 2020-06-13 BEN HASSETT PHOTOGRAPHY 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2127681054
Plan sponsor’s address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-13
Name of individual signing MSOLLENDER0594
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2019 272986478 2020-06-30 BEN HASSETT PHOTOGRAPHY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2127681054
Plan sponsor’s address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARSHALL SOLLENDER
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2018 272986478 2019-06-13 BEN HASSETT PHOTOGRAPHY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2127681054
Plan sponsor’s address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing MARSHALL SOLLENDER
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2017 272986478 2018-06-07 BEN HASSETT PHOTOGRAPHY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2127681054
Plan sponsor’s address 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing MARSHALL SOLLENDER
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2016 272986478 2017-11-14 BEN HASSETT PHOTOGRAPHY 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2123660880
Plan sponsor’s address 27 WEST 24TH ST, #505, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-11-14
Name of individual signing MARSHALL SOLLENDER
BEN HASSETT PHOTOGRAPHY 401(K) PS PLAN 2016 272986478 2017-11-29 BEN HASSETT PHOTOGRAPHY 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541920
Sponsor’s telephone number 2123660880
Plan sponsor’s address 27 WEST 24TH ST, #505, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-11-29
Name of individual signing MARSHALL SOLLENDER

Agent

Name Role Address
BEN HASSET Agent 27 W 24TH ST STE 700C, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
BEN HASSETT DOS Process Agent 2 Donlavage Way, 2 Donlavage Way, West Orange, NJ, United States, 07052

Chief Executive Officer

Name Role Address
BEN HASSETT Chief Executive Officer C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052

History

Start date End date Type Value
2024-02-16 2024-02-16 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-02-16 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-06-04 2024-02-16 Address C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-05-02 2024-02-16 Address 27 W 24TH ST STE 700C, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2012-05-02 2020-06-04 Address 27 W 24TH ST STE 700C, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-06-25 2012-05-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-06-25 2012-05-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-06-25 2024-02-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240216001857 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200604061655 2020-06-04 BIENNIAL STATEMENT 2020-06-01
120502000086 2012-05-02 CERTIFICATE OF CHANGE 2012-05-02
100625000301 2010-06-25 CERTIFICATE OF INCORPORATION 2010-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1939358510 2021-02-19 0235 PPS 17 Latham St, Sag Harbor, NY, 11963-4429
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48315
Loan Approval Amount (current) 48315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-4429
Project Congressional District NY-01
Number of Employees 2
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48787.56
Forgiveness Paid Date 2022-02-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State