Search icon

PARK SLOPE TYPING & COPY CENTER INC.

Company Details

Name: PARK SLOPE TYPING & COPY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1987 (37 years ago)
Entity Number: 1219932
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 123 7TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK SLOPE COPY CENTER DOS Process Agent 123 7TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JONATHAN KALB Chief Executive Officer 755 RUGBY RD, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 755 RUGBY RD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-22 2023-05-24 Address 123 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-11-16 2013-11-22 Address 123 SEVENTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1997-11-04 2011-11-16 Address 283 COMMACK RD, COMMACK, NY, 11725, 0262, USA (Type of address: Service of Process)
1992-12-10 2013-11-22 Address 123 SEVENTH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1992-12-10 2023-05-24 Address 755 RUGBY RD, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1987-11-20 1997-11-04 Address ONE PENN PLAZA, SUITE 4915, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1987-11-20 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230524003430 2023-05-24 BIENNIAL STATEMENT 2021-11-01
131122002117 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111116002604 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091222002363 2009-12-22 BIENNIAL STATEMENT 2009-11-01
071120002871 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060103003036 2006-01-03 BIENNIAL STATEMENT 2005-11-01
031020002662 2003-10-20 BIENNIAL STATEMENT 2003-11-01
011115002326 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991129002390 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971104002240 1997-11-04 BIENNIAL STATEMENT 1997-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-19 No data 123 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 123 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404378309 2021-01-30 0202 PPS 123 7th Ave, Brooklyn, NY, 11215-1301
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107662
Loan Approval Amount (current) 107662
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 Brooklyn, KINGS, NY, 11215-1301
Project Congressional District NY-10
Number of Employees 7
NAICS code 561439
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 108697.2
Forgiveness Paid Date 2022-02-07
8202367100 2020-04-15 0202 PPP 123 7TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107662
Loan Approval Amount (current) 107662
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 561439
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 109054.13
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State