Search icon

RAINBOW PHOTO SHOP INC.

Company Details

Name: RAINBOW PHOTO SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2011 (14 years ago)
Entity Number: 4132044
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1959 86TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 1959 86TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-373-2288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1959 86TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
QIN XIANG LIN Chief Executive Officer 1959 86TH ST, BROKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2011494-DCA Inactive Business 2014-08-01 2018-06-30

Filings

Filing Number Date Filed Type Effective Date
130916002177 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110818000054 2011-08-18 CERTIFICATE OF INCORPORATION 2011-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-07 No data 1959 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 1959 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2367855 RENEWAL INVOICED 2016-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1738354 FINGERPRINT INVOICED 2014-07-21 75 Fingerprint Fee
1737917 LICENSE INVOICED 2014-07-21 340 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4958167406 2020-05-11 0202 PPP 1959 86TH Street, Brooklyn, NY, 11214
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7079.78
Forgiveness Paid Date 2021-07-13
8217879008 2021-05-27 0202 PPS 1959 86th St, Brooklyn, NY, 11214-3103
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3103
Project Congressional District NY-11
Number of Employees 2
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7044.11
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State