Search icon

MALCOLM PHOTOGRAPHICS INCORPORATED

Company Details

Name: MALCOLM PHOTOGRAPHICS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2010 (15 years ago)
Date of dissolution: 18 Oct 2024
Entity Number: 3979838
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: 59 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A MALCOLM Chief Executive Officer 59 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
JEFFREY A MALCOLM DOS Process Agent 59 REDFIELD PARK, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2020-08-13 2024-11-05 Address 59 REDFIELD PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2018-08-20 2024-11-05 Address 59 REDFIELD PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2018-08-20 2020-08-13 Address 641 GROOMS RD., SUITE 129, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2014-08-05 2018-08-20 Address 641 GROOMS RD., SUITE 129, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2012-09-05 2014-08-05 Address 59 REDFIELD PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105001318 2024-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-18
200813060363 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180820006183 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160915006009 2016-09-15 BIENNIAL STATEMENT 2016-08-01
140805006041 2014-08-05 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5697.00
Total Face Value Of Loan:
5697.00
Date:
2020-07-06
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:
37200.00
Total Face Value Of Loan:
37200.00
Date:
2020-05-03
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:
5835.00
Total Face Value Of Loan:
5835.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5697
Current Approval Amount:
5697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5730.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5835
Current Approval Amount:
5835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5901.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State