Search icon

MICHAEL KORMOS PHOTOGRAPHY, LLC

Headquarter

Company Details

Name: MICHAEL KORMOS PHOTOGRAPHY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2013 (12 years ago)
Entity Number: 4339792
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway, STE R, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL KORMOS PHOTOGRAPHY, LLC, COLORADO 20231432707 COLORADO

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-04-27 2025-01-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-27 2025-01-08 Address 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2018-07-18 2023-04-27 Address 11241 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-03-23 2023-04-27 Address 11241 QUEENS BLVD, STE 201, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2016-04-26 2018-07-18 Address 6911 OLCOTT ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2016-04-26 2018-03-23 Address 6911 OLCOTT ST, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2013-01-02 2016-04-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-01-02 2016-04-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002424 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230427001646 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
230131000958 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210106061228 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190115060088 2019-01-15 BIENNIAL STATEMENT 2019-01-01
180718000585 2018-07-18 CERTIFICATE OF CHANGE 2018-07-18
180323000090 2018-03-23 CERTIFICATE OF CHANGE 2018-03-23
170103006582 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160426000315 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
150105008122 2015-01-05 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019997710 2020-05-01 0202 PPP 1201 BROADWAY STE 608, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42035.89
Forgiveness Paid Date 2021-03-25
9522328306 2021-01-30 0202 PPS 20 Willow Ln, Irvington, NY, 10533-1110
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, WESTCHESTER, NY, 10533-1110
Project Congressional District NY-16
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41768.87
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State