Search icon

BOKLAND PHOTOGRAPHY, INC.

Company Details

Name: BOKLAND PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1976 (48 years ago)
Entity Number: 418271
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 42 new karner road, ALBANY, NY, United States, 12205
Principal Address: 122 INDUSTRIAL PARK RD, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DXRNDWD56YE5 2022-03-14 42 KARNER RD, ALBANY, NY, 12205, 4719, USA 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206, 2022, USA

Business Information

Doing Business As BOKLAND CUSTOM VISUALS
URL www.bokland.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2020-09-21
Initial Registration Date 2020-03-20
Entity Start Date 1956-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENISE M CORBETT
Role PRODUCTION AND ACCOUNTING MANGER
Address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206, USA
Government Business
Title PRIMARY POC
Name DENISE M CORBETT
Role PRODUCTION AND ACCOUNTING MANGER
Address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOKLAND PHOTOGRAPHY, INC. PROFIT SHARING & 401(K) PLAN 2020 141586689 2021-10-04 BOKLAND PHOTOGRAPHY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 5184823137
Plan sponsor’s address 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing DENISE CORBETT
BOKLAND PHOTOGRAPHY, INC. PROFIT SHARING & 401(K) PLAN 2019 141586689 2020-07-25 BOKLAND PHOTOGRAPHY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 5184823137
Plan sponsor’s address 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2020-07-25
Name of individual signing DENISE CORBETT
BOKLAND PHOTOGRAPHY, INC. PROFIT SHARING AND 401(K) PLAN 2018 141586689 2019-06-27 BOKLAND PHOTOGRAPHY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 5184823137
Plan sponsor’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing DENISE CORBETT
BOKLAND PHOTOGRAPHY, INC. PROFIT SHARING AND 401(K) PLAN 2017 141586689 2018-06-26 BOKLAND PHOTOGRAPHY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 5184823137
Plan sponsor’s address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing DENISE CORBETT
BOKLAND PHOTOGRAPHY, INC. PROFIT SHARING & 401(K) PLAN 2016 141586689 2017-05-22 BOKLAND PHOTOGRAPHY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 5184823137
Plan sponsor’s address 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing DENISE CORBETT
BOKLAND PHOTOGRAPHY, INC. PROFIT SHARING & 401(K) PLAN 2015 141586689 2016-06-09 BOKLAND PHOTOGRAPHY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541920
Sponsor’s telephone number 5184823137
Plan sponsor’s address 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing DENISE CORBETT
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing RICHARD BOKLAND

Chief Executive Officer

Name Role Address
RICHARD BOKLAND Chief Executive Officer 122 INDUSTRIAL PARK RD, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
bokland photography, inc. DOS Process Agent 42 new karner road, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2022-06-05 2022-06-05 Address 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2021-11-18 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-29 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-18 2022-06-05 Address 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2019-12-18 2022-06-05 Address 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2000-12-06 2019-12-18 Address 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206, 2022, USA (Type of address: Service of Process)
1998-12-15 2019-12-18 Address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206, 2022, USA (Type of address: Chief Executive Officer)
1998-12-15 2019-12-18 Address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206, 2022, USA (Type of address: Principal Executive Office)
1995-06-07 1998-12-15 Address 122 INDUSTRIAL PARK ROAD, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220605000351 2021-11-18 CERTIFICATE OF CHANGE BY ENTITY 2021-11-18
211104002773 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191218060147 2019-12-18 BIENNIAL STATEMENT 2018-12-01
161201007415 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006377 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130104006166 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110309002705 2011-03-09 BIENNIAL STATEMENT 2010-12-01
070213002897 2007-02-13 BIENNIAL STATEMENT 2006-12-01
050113002855 2005-01-13 BIENNIAL STATEMENT 2004-12-01
001206002643 2000-12-06 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5672527700 2020-05-01 0248 PPP 122 INDUSTRIAL PARK RD, ALBANY, NY, 12206-2022
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102070
Loan Approval Amount (current) 102070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ALBANY, ALBANY, NY, 12206-2022
Project Congressional District NY-20
Number of Employees 11
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102780.3
Forgiveness Paid Date 2021-01-14
3687508509 2021-02-24 0248 PPS 42 Karner Rd, Albany, NY, 12205-4719
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96432
Loan Approval Amount (current) 96432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4719
Project Congressional District NY-20
Number of Employees 11
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96856.91
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State