Search icon

VILLAGE PRINTERS OF MONROE, INC.

Company Details

Name: VILLAGE PRINTERS OF MONROE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510654
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 4 GETZEL BERGER BLVD, MONROE, NY, United States, 10950
Principal Address: 4 GETZEL BERGER BOULEVARD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EFRAIM FARKAS Chief Executive Officer 4 GETZEL BERGER BOULEVARD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GETZEL BERGER BLVD, MONROE, NY, United States, 10950

History

Start date End date Type Value
1993-08-04 1999-03-04 Address 500 FOREST ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)
1991-02-21 1993-08-04 Address 500 FOREST ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990304002317 1999-03-04 BIENNIAL STATEMENT 1999-02-01
930804002678 1993-08-04 BIENNIAL STATEMENT 1993-02-01
910221000275 1991-02-21 CERTIFICATE OF INCORPORATION 1991-02-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17271.00
Total Face Value Of Loan:
17271.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17271
Current Approval Amount:
17271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17555.38

Date of last update: 15 Mar 2025

Sources: New York Secretary of State