Search icon

JONATHAN FASULO PHOTOGRAPHY, LLC

Company Details

Name: JONATHAN FASULO PHOTOGRAPHY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4722897
ZIP code: 07307
County: Kings
Place of Formation: New York
Address: 254 CAMBRIDGE AVE, #2, JERSEY CITY, NJ, United States, 07307

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HLRTKTHVRPN3 2025-01-30 254 CAMBRIDGE AVE APT 2, JERSEY CITY, NJ, 07307, 2199, USA 254 CAMBRIDGE AVE, #2, JERSEY CITY, NJ, 07307, USA

Business Information

URL https://www.jonathanfasulo.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-02-02
Initial Registration Date 2020-04-07
Entity Start Date 2015-03-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110, 541922, 711510
Product and Service Codes E1PB, H167, J067, K067, L067, M1PB, T001, T003, T005, T006, T008, T009, T010, T012, T015, T099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHAN FASULO
Address 254 CAMBRIDGE AVE APT 2, JERSEY CITY, NJ, 07307, USA
Government Business
Title PRIMARY POC
Name JONATHAN FASULO
Address 254 CAMBRIDGE AVE APT 2, JERSEY CITY, NJ, 07307, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
JONATHAN FASULO DOS Process Agent 254 CAMBRIDGE AVE, #2, JERSEY CITY, NJ, United States, 07307

History

Start date End date Type Value
2021-04-06 2023-03-01 Address 254 CAMBRIDGE AVE, #2, JERSEY CITY, NJ, 07307, USA (Type of address: Service of Process)
2015-03-10 2021-04-06 Address 442-E LORIMER STREET, SUITE 295, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301001428 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210406060553 2021-04-06 BIENNIAL STATEMENT 2021-03-01
150610000914 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150310010098 2015-03-10 ARTICLES OF ORGANIZATION 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7907277702 2020-05-01 0202 PPP 23 Menahan Street 1E, Brooklyn, NY, 11221
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11747
Loan Approval Amount (current) 11747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11831.96
Forgiveness Paid Date 2021-01-26
4969708905 2021-04-29 0202 PPS 23 Menahan St, Brooklyn, NY, 11221-6602
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9370
Loan Approval Amount (current) 9370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-6602
Project Congressional District NY-07
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9402.09
Forgiveness Paid Date 2021-09-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State