Search icon

A. M. LITHOGRAPHERS, CORP.

Company Details

Name: A. M. LITHOGRAPHERS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1987 (38 years ago)
Entity Number: 1192468
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 520 8TH AVE, 14TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BERGER Chief Executive Officer 520 8TH AVE, 14TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
A. M. LITHOGRAPHERS, CORP. DOS Process Agent 520 8TH AVE, 14TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-08-18 2017-08-01 Address 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-08-23 2009-08-18 Address 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-11-07 2017-08-01 Address 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-11-07 2007-08-23 Address 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-11-07 2017-08-01 Address 520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-07-31 2005-11-07 Address ALVIN BERGER, 460 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-09-22 2003-07-31 Address 460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-09-22 2005-11-07 Address 460 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-09-22 2005-11-07 Address 460 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-03-30 1997-09-22 Address 210 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170801006252 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130806006368 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110902002153 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090818002612 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070823002593 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051107003032 2005-11-07 BIENNIAL STATEMENT 2005-08-01
030731002610 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010810002117 2001-08-10 BIENNIAL STATEMENT 2001-08-01
991001002663 1999-10-01 BIENNIAL STATEMENT 1999-08-01
970922002290 1997-09-22 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104688408 2021-02-01 0202 PPS 520 8th Ave Fl 14, New York, NY, 10018-6507
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) 41667
Loan Approval Amount (current) 41667
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 New York, NEW YORK, NY, 10018-6507
Project Congressional District NY-12
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41936.96
Forgiveness Paid Date 2021-09-29
1467567704 2020-05-01 0202 PPP 520 8TH AVE FL 14, NEW YORK, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104170
Loan Approval Amount (current) 104170
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105083.11
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State