Search icon

ATOM MOORE PHOTOGRAPHY LLC

Company Details

Name: ATOM MOORE PHOTOGRAPHY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2020 (5 years ago)
Entity Number: 5681239
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 67 PARK AVENUE (14A), NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 67 PARK AVENUE (14A), NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-01-03 2020-05-29 Address 99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200529000040 2020-05-29 CERTIFICATE OF CHANGE 2020-05-29
200414000837 2020-04-14 CERTIFICATE OF PUBLICATION 2020-04-14
200103010175 2020-01-03 ARTICLES OF ORGANIZATION 2020-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4935148110 2020-07-17 0202 PPP 321 86TH ST APT 3F, BROOKLYN, NY, 11209
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7975
Loan Approval Amount (current) 7975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8074.21
Forgiveness Paid Date 2021-10-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State