Search icon

STOMPING GROUND PHOTOGRAPHY INC.

Headquarter

Company Details

Name: STOMPING GROUND PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4232493
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3611 14TH AVE, SUITE 532, BROOKLYN, NY, United States, 11218
Principal Address: 3611 14TH AVE, SUITE 605, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STOMPING GROUND PHOTOGRAPHY INC., COLORADO 20211577384 COLORADO

DOS Process Agent

Name Role Address
STOMPING GROUND PHOTOGRAPHY INC. DOS Process Agent 3611 14TH AVE, SUITE 532, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
KELSEY KLEIMAN Chief Executive Officer 3611 14TH AVE, SUITE 532, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2014-04-07 2020-04-02 Address 3611 14TH AVE, SUITE 605, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2014-04-07 2020-04-02 Address 3611 14TH AVE, SUITE 605, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-04-17 2014-04-07 Address 295 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060432 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180405006548 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160407006248 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140407007145 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120417001159 2012-04-17 CERTIFICATE OF INCORPORATION 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2394567206 2020-04-16 0202 PPP 3611 14TH AVE STE 532, BROOKLYN, NY, 11218
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250645
Loan Approval Amount (current) 250645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253892.8
Forgiveness Paid Date 2021-08-09
3249498508 2021-02-23 0202 PPS 3611 14th Ave Ste 532, Brooklyn, NY, 11218-3785
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277572
Loan Approval Amount (current) 277572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3785
Project Congressional District NY-09
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 280639.79
Forgiveness Paid Date 2022-04-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State