Search icon

RIDGEWOOD PHOTO INC

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEWOOD PHOTO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2011 (14 years ago)
Entity Number: 4117704
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 55-23 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385
Principal Address: 55-23 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-381-7477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QI LIN DOS Process Agent 55-23 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
QI LIN Chief Executive Officer 55-23 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2052110-DCA Inactive Business 2017-04-28 2018-12-31
2034632-DCA Inactive Business 2016-03-18 2017-07-31
2034542-DCA Inactive Business 2016-03-16 2020-06-30

Filings

Filing Number Date Filed Type Effective Date
130813002235 2013-08-13 BIENNIAL STATEMENT 2013-07-01
110713000451 2011-07-13 CERTIFICATE OF INCORPORATION 2011-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974744 RENEWAL INVOICED 2019-02-04 340 Electronics Store Renewal
2792923 RENEWAL INVOICED 2018-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2675670 PL VIO INVOICED 2017-10-12 4000 PL - Padlock Violation
2641387 LL VIO CREDITED 2017-07-13 500 LL - License Violation
2641386 PL VIO CREDITED 2017-07-13 8300 PL - Padlock Violation
2595194 LICENSE INVOICED 2017-04-25 340 Electronic Store License Fee
2541118 RENEWAL INVOICED 2017-01-27 340 Electronics Store Renewal
2298233 LICENSE CREDITED 2016-03-14 170 Electronic Store License Fee
2298240 LICENSE INVOICED 2016-03-14 255 Secondhand Dealer General License Fee
2290807 FINGERPRINT INVOICED 2016-03-02 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-05 Hearing Decision UNLIC ELEC SERV DEALER 1 No data 1 No data
2016-02-05 Hearing Decision BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
14165.00
Total Face Value Of Loan:
14165.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,165
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,361.34
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $14,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State