Search icon

LEVI MILLER PHOTOGRAPHY INC.

Company Details

Name: LEVI MILLER PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187534
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 404 EIGHTH AVE. STE. 4B, BROOKLYN, NY, United States, 11215
Principal Address: 404 8TH AVE, 4B, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEVI MILLER Chief Executive Officer 404 8TH AVE, 4B, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 EIGHTH AVE. STE. 4B, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
140226002359 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120111000901 2012-01-11 CERTIFICATE OF INCORPORATION 2012-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642337701 2020-05-01 0202 PPP GARDEN APT. 410 MADISON ST, BROOKLYN, NY, 11221-1103
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11221-1103
Project Congressional District NY-08
Number of Employees 1
NAICS code 541921
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10234.21
Forgiveness Paid Date 2022-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State