Search icon

20 EAST COPIER, INC.

Company Details

Name: 20 EAST COPIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1412010
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYRON SCHONFELD DOS Process Agent 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MYRON SCHONFELD Chief Executive Officer 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-08-25 1998-02-09 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-08-25 1998-02-09 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-08-25 1998-02-09 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1990-01-05 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-05 1993-08-25 Address 20 EAST 13TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002306 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120203003002 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100216002721 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080123002949 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060214002052 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040116002827 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020115002506 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000207002483 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980209002315 1998-02-09 BIENNIAL STATEMENT 1998-01-01
941017002047 1994-10-17 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273197208 2020-04-28 0202 PPP 10 East 39th Street, New York, NY, 10016
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110277
Loan Approval Amount (current) 110277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6428.31
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State