Search icon

7TH AVE.-PARK SLOPE STATIONERS & COPY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 7TH AVE.-PARK SLOPE STATIONERS & COPY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1990 (35 years ago)
Entity Number: 1495606
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 164 PARK PL, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY JAKUBOWITZ DOS Process Agent 164 PARK PL, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JAY JAKUBOWITZ Chief Executive Officer 164 PARK PL, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1993-02-03 1998-12-11 Address 895 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-02-03 1998-12-11 Address 895 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-02-03 1998-12-11 Address 895 UNION STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1990-12-14 1993-02-03 Address 792 PRESIDENT STREET, APT. 2R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081125002639 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061206002076 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050110002846 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021119002873 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001128002466 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2677647 OL VIO INVOICED 2017-10-17 300 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-26 Default Decision SOLD LASER POINTER TO MINOR(S) 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
16165.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20300.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State