Search icon

BEN HASSETT PHOTOGRAPHY INCORPORATED

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
272986478
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
48315.00
Total Face Value Of Loan:
48315.00
Date:
2020-04-11
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:
72295.00
Total Face Value Of Loan:
72295.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48315
Current Approval Amount:
48315
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48787.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State