Search icon

FOTOGRAFISKA NYC LP

Company Details

Name: FOTOGRAFISKA NYC LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5180296
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 liberty street, NEW YORK, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o national registered agents, inc. DOS Process Agent 28 liberty street, NEW YORK, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107223 Alcohol sale 2024-02-23 2024-02-23 2025-11-30 281 PARK AVE S, NEW YORK, New York, 10010 Restaurant
0423-22-107358 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 281 PARK AVE S, NEW YORK, NY, 10010 Additional Bar
0423-22-107502 Alcohol sale 2023-11-21 2023-11-21 2025-11-30 281 PARK AVE S, NEW YORK, New York, 10010 Additional Bar

History

Start date End date Type Value
2020-02-18 2021-07-09 Address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-11-18 2020-02-18 Address 168 WEST 86TH STREET, APT 10B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2017-08-02 2019-11-18 Address 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709000125 2021-07-06 CERTIFICATE OF CHANGE BY ENTITY 2021-07-06
200218000183 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
191118000553 2019-11-18 CERTIFICATE OF CHANGE 2019-11-18
180726000075 2018-07-26 CERTIFICATE OF PUBLICATION 2018-07-26
170802000740 2017-08-02 APPLICATION OF AUTHORITY 2017-08-02

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
597151.00
Total Face Value Of Loan:
279868.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
597151
Current Approval Amount:
279868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
283280.83

Date of last update: 24 Mar 2025

Sources: New York Secretary of State