Search icon

JO BRYAN PHOTOGRAPHY LLC

Company Details

Name: JO BRYAN PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131273
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 89 GRAPAL STREET, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
JO BRYAN PHOTOGRAPHY LLC DOS Process Agent 89 GRAPAL STREET, RYE, NY, United States, 10580

History

Start date End date Type Value
2017-05-04 2023-05-15 Address 89 GRAPAL STREET, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515000708 2023-05-15 BIENNIAL STATEMENT 2023-05-01
210514060186 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190506061546 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170801000738 2017-08-01 CERTIFICATE OF PUBLICATION 2017-08-01
170504010121 2017-05-04 ARTICLES OF ORGANIZATION 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875698610 2021-03-15 0202 PPP 89 Grapal St, Rye, NY, 10580-3928
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14212
Loan Approval Amount (current) 14212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-3928
Project Congressional District NY-16
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14284.24
Forgiveness Paid Date 2021-09-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State