Search icon

EVAN SUNG PHOTOGRAPHY LLC

Company Details

Name: EVAN SUNG PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731902
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1980 BROADCAST PLAZA, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
C/O TURMAN & EIMER LLP DOS Process Agent 1980 BROADCAST PLAZA, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2015-03-25 2015-09-10 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150910000232 2015-09-10 CERTIFICATE OF CHANGE 2015-09-10
150724000317 2015-07-24 CERTIFICATE OF PUBLICATION 2015-07-24
150325010319 2015-03-25 ARTICLES OF ORGANIZATION 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5338768006 2020-06-28 0202 PPP 104 Butler Street, Brooklyn, NY, 11231
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21009.82
Forgiveness Paid Date 2021-05-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State