Search icon

RELIABLE PRINTING CORP.

Company Details

Name: RELIABLE PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1990 (35 years ago)
Entity Number: 1417199
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 185 RODNEY STREET, BROOKLYN, NY, United States, 11211
Principal Address: 185 RODNEY ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM HERSHKOWITZ Chief Executive Officer 185 RODNEY ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 RODNEY STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1993-02-23 2010-01-12 Address 31 WILSON ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-02-23 1998-01-30 Address 31 WILSON ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140311002356 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120224002111 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100112002465 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080207002795 2008-02-07 BIENNIAL STATEMENT 2008-01-01
060203002674 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040210002397 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020107002439 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000203002168 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980130002202 1998-01-30 BIENNIAL STATEMENT 1998-01-01
940222002540 1994-02-22 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-25 No data 185 RODNEY ST, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144570 CL VIO INVOICED 2011-01-19 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109937700 2020-05-01 0202 PPP 185 RODNEY ST STE A, BROOKLYN, NY, 11211-7210
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62153
Loan Approval Amount (current) 62153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-7210
Project Congressional District NY-07
Number of Employees 13
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62679.17
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State