Search icon

METROLAND PHOTO INC.

Company Details

Name: METROLAND PHOTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1984 (40 years ago)
Entity Number: 955850
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 34 CRUMITIE RD., ALBANY, NY, United States, 12211
Principal Address: 34 CRUMITIE RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A GALLITELLI Chief Executive Officer 34 CRUMITIE RD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 CRUMITIE RD., ALBANY, NY, United States, 12211

History

Start date End date Type Value
2022-03-15 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-30 1996-11-26 Address 4B VATRANO ROAD, ALBANY, NY, 12205, 3404, USA (Type of address: Chief Executive Officer)
1995-03-30 1996-11-26 Address 4B VATRANO ROAD, ALBANY, NY, 12205, 3404, USA (Type of address: Principal Executive Office)
1995-03-30 1996-11-26 Address 4B VATRANO ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1984-11-08 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-11-08 1995-03-30 Address 143 CLINTON ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126002782 2022-01-26 BIENNIAL STATEMENT 2022-01-26
071002002171 2007-10-02 BIENNIAL STATEMENT 2006-11-01
050127002754 2005-01-27 BIENNIAL STATEMENT 2004-11-01
981103002402 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961126002448 1996-11-26 BIENNIAL STATEMENT 1996-11-01
950330002035 1995-03-30 BIENNIAL STATEMENT 1993-11-01
B159678-6 1984-11-08 CERTIFICATE OF INCORPORATION 1984-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5018618008 2020-06-26 0248 PPP 34 CRUMITIE RD, ALBANY, NY, 12211-2045
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12211-2045
Project Congressional District NY-20
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2619.16
Forgiveness Paid Date 2021-03-30
9380278809 2021-04-23 0248 PPS 34 Crumitie Rd, Albany, NY, 12211-2045
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2645
Loan Approval Amount (current) 2645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-2045
Project Congressional District NY-20
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2664.35
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State