Search icon

CHRISTINE HAN PHOTOGRAPHY INC.

Company Details

Name: CHRISTINE HAN PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243216
ZIP code: 90049
County: Suffolk
Place of Formation: New York
Address: 399 North Kenter Avenue, Los Angeles, CA, United States, 90049
Principal Address: 142 Smith Lane, Accord, NY, United States, 12404

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHRISTINE HAN DOS Process Agent 399 North Kenter Avenue, Los Angeles, CA, United States, 90049

Chief Executive Officer

Name Role Address
CHRISTINE HAN Chief Executive Officer 399 NORTH KENTER AVENUE, LOS ANGELES, CA, United States, 90049

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 149 STERLING ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 399 NORTH KENTER AVENUE, LOS ANGELES, CA, 90049, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-05-09 Address 149 STERLING ST, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2023-02-17 2023-02-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-17 2024-05-09 Address 149 STERLING ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-05-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2018-10-10 2023-02-17 Address 445 BROAD HOLLOW RD, SUITE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-05-09 2018-10-10 Address 136 15TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-05-09 2023-02-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240509003879 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230217002092 2023-02-17 BIENNIAL STATEMENT 2022-05-01
181010000156 2018-10-10 CERTIFICATE OF CHANGE 2018-10-10
120509000601 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1587728607 2021-03-13 0202 PPS 280 Hawthorne St Apt 3, Brooklyn, NY, 11225-6173
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18315
Loan Approval Amount (current) 18315
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-6173
Project Congressional District NY-09
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18518.92
Forgiveness Paid Date 2022-05-02
2690187705 2020-05-01 0202 PPP 280 HAWTHORNE ST APT 3, BROOKLYN, NY, 11225
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17447
Loan Approval Amount (current) 17447
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, 11225-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17566.21
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State