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 (15 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

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

Form 5500 Series

Employer Identification Number (EIN):
274034962
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
7280.00
Total Face Value Of Loan:
7280.00
Date:
2020-05-02
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:
7790.00
Total Face Value Of Loan:
7790.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7790
Current Approval Amount:
7790
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
7864.86
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7280
Current Approval Amount:
7280
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
7312.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State