Search icon

NASSAU-SUFFOLK BLUE PRINTING CO., INC.

Company Details

Name: NASSAU-SUFFOLK BLUE PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1955 (70 years ago)
Entity Number: 104759
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1615 NINTH AVENUE, STE 101, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHOD KHATCHATOURIAN Chief Executive Officer 1615 NINTH AVENUE, STE 101, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
ASHOD KHATCHATOURIAN DOS Process Agent 1615 NINTH AVENUE, STE 101, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2011-09-23 2016-08-12 Address 354 WHEELER RD, HAUPPAUGE, NY, 11788, 4331, USA (Type of address: Chief Executive Officer)
2011-09-23 2016-08-12 Address 354 WHEELER RD, HAUPPAUGE, NY, 11788, 4331, USA (Type of address: Principal Executive Office)
1995-03-03 2011-09-23 Address 354 WHEELER RD, HAUPPAUGE, NY, 11788, 4331, USA (Type of address: Chief Executive Officer)
1995-03-03 2011-09-23 Address 354 WHEELER RD, HAUPPAUGE, NY, 11788, 4331, USA (Type of address: Principal Executive Office)
1995-03-03 2016-08-12 Address 354 WHEELER RD, HAUPPAUGE, NY, 11788, 4331, USA (Type of address: Service of Process)
1955-09-13 1995-03-03 Address 187 BROOKLYN AVE., MASSAPEQUA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160812006257 2016-08-12 BIENNIAL STATEMENT 2015-09-01
110923002239 2011-09-23 BIENNIAL STATEMENT 2011-09-01
070924002158 2007-09-24 BIENNIAL STATEMENT 2007-09-01
060209000493 2006-02-09 CERTIFICATE OF AMENDMENT 2006-02-09
051110002259 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030904002658 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010906002711 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990929002127 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970909002075 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950303002003 1995-03-03 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6440497307 2020-04-30 0235 PPP 1615 9TH AVE STE 101, BOHEMIA, NY, 11716
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19025
Loan Approval Amount (current) 19025
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 Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19240.45
Forgiveness Paid Date 2021-06-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State