Search icon

JULIE BENEDETTO PHOTOGRAPHY LLC

Company Details

Name: JULIE BENEDETTO PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5312528
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 10 LAFAYETTE AVE., WHITE PLAINS, NY, United States, 10603

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SV6VLAECNFA6 2024-08-13 10 LAFAYETTE AVE, WHITE PLAINS, NY, 10603, 1603, USA 10 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA

Business Information

Division Name JULIE BENEDETTO PHOTOGRAPHY LLC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-08-16
Initial Registration Date 2023-06-26
Entity Start Date 2018-03-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541921, 541922

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE BENEDETTO BENEDETTO
Role OWNER
Address 10 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA
Government Business
Title PRIMARY POC
Name JULIE BENEDETTO BENEDETTO
Role OWNER
Address 10 LAFAYETTE AVENUE, WHITE PLAINS, NY, 10603, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 LAFAYETTE AVE., WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2018-03-27 2019-04-26 Address 30 CROSS STREET EAST, APT. 1, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925060080 2020-09-25 BIENNIAL STATEMENT 2020-03-01
190426000433 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
180724000061 2018-07-24 CERTIFICATE OF PUBLICATION 2018-07-24
180327010794 2018-03-27 ARTICLES OF ORGANIZATION 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9625488507 2021-03-12 0202 PPP 10 Lafayette Ave, White Plains, NY, 10603-1603
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15415
Loan Approval Amount (current) 15415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1603
Project Congressional District NY-17
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15462.72
Forgiveness Paid Date 2021-07-08
9878708902 2021-05-12 0202 PPS 10 Lafayette Ave, White Plains, NY, 10603-1603
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15556.25
Loan Approval Amount (current) 15556.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 217033
Servicing Lender Name Brooklyn Cooperative FCU
Servicing Lender Address 1474 Myrtle Ave, NEW YORK CITY, NY, 11237-5128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1603
Project Congressional District NY-17
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 217033
Originating Lender Name Brooklyn Cooperative FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15608.67
Forgiveness Paid Date 2021-09-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3155491 JULIE BENEDETTO PHOTOGRAPHY LLC - SV6VLAECNFA6 10 LAFAYETTE AVE, WHITE PLAINS, NY, 10603-1603
Capabilities Statement Link -
Phone Number 917-991-5355
Fax Number -
E-mail Address julie@juliebenedetto.com
WWW Page -
E-Commerce Website -
Contact Person JULIE BENEDETTO BENEDETTO
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 9LKT9
Year Established 2018
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541922
NAICS Code's Description Commercial Photography
Buy Green Yes
Code 541921
NAICS Code's Description Photography Studios, Portrait
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State