Search icon

BRETT MOEN PHOTOGRAPHY, INC.

Company Details

Name: BRETT MOEN PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2018 (6 years ago)
Entity Number: 5455469
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 1002 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Principal Address: 1002 Manhattan Ave #2, Brooklyn, NY, United States, 11222

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
BRETT MOEN DOS Process Agent 1002 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
BRETT MOEN Chief Executive Officer 1002 MANHATTAN AVE #2, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
BRETT MOEN Agent 1002 MANHATTAN AVENUE, BROOKLYN, NY, 11222

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 1002 MANHATTAN AVE #2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2018-12-07 2024-12-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-12-07 2024-12-01 Address 1002 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2018-12-07 2024-12-01 Address 1002 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033581 2024-12-01 BIENNIAL STATEMENT 2024-12-01
220204000069 2022-02-04 BIENNIAL STATEMENT 2022-02-04
181227000321 2018-12-27 CERTIFICATE OF AMENDMENT 2018-12-27
181207010332 2018-12-07 CERTIFICATE OF INCORPORATION 2018-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3794868104 2020-07-15 0202 PPP 1002 Manhattan Ave #2, Brooklyn, NY, 11222-7157
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13067
Loan Approval Amount (current) 13067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11222-7157
Project Congressional District NY-07
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13185.14
Forgiveness Paid Date 2021-06-17
3637248505 2021-02-24 0202 PPS 1002 Manhattan Ave Apt 2, Brooklyn, NY, 11222-7157
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13067
Loan Approval Amount (current) 13067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, 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, 11222-7157
Project Congressional District NY-07
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13113.82
Forgiveness Paid Date 2021-07-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State