Search icon

AMBE J. PHOTOGRAPHY INC.

Company Details

Name: AMBE J. PHOTOGRAPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2020 (5 years ago)
Entity Number: 5746200
ZIP code: 11211
County: Albany
Place of Formation: New York
Address: 105 Ainslie St., 5B, Brooklyn, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
AMBE WILLIAMS DOS Process Agent 105 Ainslie St., 5B, Brooklyn, NY, United States, 11211

Chief Executive Officer

Name Role Address
AMBE WILLIAMS Chief Executive Officer 105 AINSLIE ST., 5B, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 105 AINSLIE ST., 5B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-04 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-04 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-04 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040696 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220930002599 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015270 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220502001939 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200504010441 2020-05-04 CERTIFICATE OF INCORPORATION 2020-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2129827407 2020-05-05 0202 PPP 105 AINSLIE ST APT 5B, BROOKLYN, NY, 11211-3580
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16343
Loan Approval Amount (current) 16343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-3580
Project Congressional District NY-07
Number of Employees 1
NAICS code 541921
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16475.09
Forgiveness Paid Date 2021-02-25

Date of last update: 22 Mar 2025

Sources: New York Secretary of State