Search icon

THREE STAR OFFSET PRINTING, INC.

Company Details

Name: THREE STAR OFFSET PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1958 (67 years ago)
Entity Number: 112023
ZIP code: 11520
County: Queens
Place of Formation: New York
Activity Description: Offset printing and digital printing
Address: C/O ZEEV ALABASTER, 188 NORTH MAIN ST, FREEPORT, NY, United States, 11520
Principal Address: 188 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Contact Details

Website http://www.threestarprinting.com

Phone +1 516-867-8223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZEEV ALABASTER Chief Executive Officer 188 NORTH MAIN ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ZEEV ALABASTER, 188 NORTH MAIN ST, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
131873040
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-09 2012-08-14 Address 188 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-01-09 2012-08-14 Address 188 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1998-01-09 2012-08-14 Address C/O ZEEV ALABASTER, 188 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1970-08-11 1998-01-09 Address 60 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-07-02 1970-08-11 Address 52 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801006979 2016-08-01 BIENNIAL STATEMENT 2016-07-01
140729006223 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120814002556 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100803003023 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080728002121 2008-07-28 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37102.50
Total Face Value Of Loan:
37102.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43337.50
Total Face Value Of Loan:
43337.50

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43337.5
Current Approval Amount:
43337.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43723.38
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37102.5
Current Approval Amount:
37102.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37293.6

Date of last update: 19 May 2025

Sources: New York Secretary of State