Search icon

UPPER WEST SIDE COPY CENTER, INC.

Company Details

Name: UPPER WEST SIDE COPY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1990 (34 years ago)
Entity Number: 1493178
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: 2054 BROADWAY, NEW YORK, NY, United States, 10073
Address: 130 WILLIAM STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KUNAL BOSE Chief Executive Officer 41-31 51ST STREET, 6-C, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
LEVINE & DEMBIA DOS Process Agent 130 WILLIAM STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1993-04-16 2008-12-18 Address 429 CYPRESS COURT, NEW MILFORD, NJ, 07646, 1419, USA (Type of address: Chief Executive Officer)
1990-12-05 1993-04-16 Address 55 JOHN STREET, SUITE 615, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115002423 2013-01-15 BIENNIAL STATEMENT 2012-12-01
081218002762 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070426002733 2007-04-26 BIENNIAL STATEMENT 2006-12-01
050719002365 2005-07-19 BIENNIAL STATEMENT 2004-12-01
021218002165 2002-12-18 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
9750.00
Total Face Value Of Loan:
9750.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State