Search icon

LE IMAGE PHOTO, INC.

Company Details

Name: LE IMAGE PHOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2010 (14 years ago)
Entity Number: 4022312
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 254 36TH STREET, SUITE B-432, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LE IMAGE PHOTO INC 2023 274034962 2024-05-28 LE IMAGE PHOTO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET, B-432, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing NIKOLA DEVIC
LE IMAGE PHOTO INC 2022 274034962 2023-05-26 LE IMAGE PHOTO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET, B-432, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing NIKOLA DEVIC
LE IMAGE PHOTO INC 2021 274034962 2022-05-23 LE IMAGE PHOTO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET, B-432, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing NIKOLA DEVIC
LE IMAGE PHOTO INC 2020 274034962 2021-07-15 LE IMAGE PHOTO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET, STE B432, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing NIKOLA DEVIC
LE IMAGE PHOTO INC 2019 274034962 2020-06-30 LE IMAGE PHOTO INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET, STE B-432, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing NIKOLA DEVIC
LE IMAGE PHOTO INC 2018 274034962 2019-10-23 LE IMAGE PHOTO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET STE C44B, BROOKLYN, FLORHAM PARK, NY, 11232

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing NIKOLA DEVIC
LE IMAGE PHOTO INC 2018 274034962 2019-10-21 LE IMAGE PHOTO INC 2
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET STE C44B, BROOKLYN, FLORHAM PARK, NY, 11232

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing NIKOLA DEVIC
LE IMAGE PHOTO INC 2018 274034962 2019-10-22 LE IMAGE PHOTO INC 2
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET STE C44B, BROOKLYN, FLORHAM PARK, NY, 11232

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing NIKOLA DEVIC
LE IMAGE PHOTO INC 2017 274034962 2018-06-25 LE IMAGE PHOTO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 7182222922
Plan sponsor’s address 254 36TH STREET STE C44B, BROOKLYN, FLORHAM PARK, NY, 11232

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing NIKOLA DEVIC

Chief Executive Officer

Name Role Address
NIKOLA DEVIC Chief Executive Officer 254 36TH STREET, SUITE B-432, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
LE IMAGE PHOTO, INC. DOS Process Agent 254 36TH STREET, SUITE B-432, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2018-11-08 2020-11-02 Address 254 36TH STREET, UNIT 28 SUITE B-432, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-11-08 2020-11-02 Address 254 36TH STREET, UNIT 28 SUITE B-432, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2016-11-14 2018-11-08 Address 254 36TH STREET, UNIT 28 SUITE C-448, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2016-11-14 2018-11-08 Address 254 36TH STREET, UNIT 28 SUITE C-448, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2016-11-14 2018-11-08 Address 254 36TH STREET, UNIT 28 SUITE C-448, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-11-08 2016-11-14 Address 10 JAY STREET, SUITE 709, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-11-08 2016-11-14 Address 10 JAY STREET, SUITE 709, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-11-22 2016-11-14 Address 10 JAY STREET, SUITE 709, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060960 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006041 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161114006089 2016-11-14 BIENNIAL STATEMENT 2016-11-01
121108006231 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101122000457 2010-11-22 CERTIFICATE OF INCORPORATION 2010-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133537706 2020-05-01 0202 PPP 254 36TH ST STE B-432, BROOKLYN, NY, 11232
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7790
Loan Approval Amount (current) 7790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7864.86
Forgiveness Paid Date 2021-04-20
1016458910 2021-04-24 0202 PPS 254 36th St Ste B-432, Brooklyn, NY, 11232-2408
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7280
Loan Approval Amount (current) 7280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2408
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7312.3
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State