Search icon

DAVID ROEMER PHOTOGRAPHY, INC.

Company Details

Name: DAVID ROEMER PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2010 (15 years ago)
Entity Number: 3993640
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 611 BROADWAY, STE. 528, NEW YORK, NY, United States, 10012
Principal Address: 611 BROADWAY, #528, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MICHAEL ROEMER Chief Executive Officer 80 METROPOLITAN AVENUE, APT. 2I, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 BROADWAY, STE. 528, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-09-12 2013-08-06 Address 611 BROADWAY, #528, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-09-09 2012-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-09-09 2013-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130806000082 2013-08-06 CERTIFICATE OF CHANGE 2013-08-06
120912006540 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100909000167 2010-09-09 CERTIFICATE OF INCORPORATION 2010-09-09

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
21046.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State