Search icon

WHOLESALE COPIES INC.

Company Details

Name: WHOLESALE COPIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1991 (34 years ago)
Entity Number: 1520818
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1 E 28TH STREET / 4TH FL, 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
WHOLESALE COPIES INC. DOS Process Agent 1 E 28TH STREET / 4TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES GLENN Chief Executive Officer 1 E 28TH STREET / 4TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-04-11 2021-04-01 Address 1 E 28TH STREET / 4TH FL, NEW YORK, NY, 10016, 7432, USA (Type of address: Service of Process)
2013-04-05 2017-04-11 Address 1 E 28TH STREET / 4TH FL, NEW YORK, NY, 10016, 7401, USA (Type of address: Chief Executive Officer)
2007-04-13 2017-04-11 Address 1 E 28TH STREET / 4TH FL, NEW YORK, NY, 10016, 7401, USA (Type of address: Principal Executive Office)
2007-04-13 2013-04-05 Address 1 E 28TH STREET / 4TH FL, NEW YORK, NY, 10016, 7401, USA (Type of address: Chief Executive Officer)
2007-04-13 2017-04-11 Address 1 E 28TH STREET / 4TH FL, NEW YORK, NY, 10016, 7401, USA (Type of address: Service of Process)
1997-04-25 2007-04-13 Address 1 EAST 28TH ST, 4TH FL, NEW YORK, NY, 10016, 7401, USA (Type of address: Service of Process)
1997-04-25 2007-04-13 Address 1 EAST 28TH ST, 4TH FL, NEW YORK, NY, 10016, 7401, USA (Type of address: Principal Executive Office)
1997-04-25 2007-04-13 Address 1 EAST 28TH ST, 4TH FL, NEW YORK, NY, 10016, 7401, USA (Type of address: Chief Executive Officer)
1991-04-02 1997-04-25 Address 366 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, 3122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060536 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060030 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170411006095 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150401007134 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006995 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110429002169 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090326003133 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070413002749 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050601002369 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030402002504 2003-04-02 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112738501 2021-02-25 0202 PPS 1 E 28th St Fl 4, New York, NY, 10016-7432
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-7432
Project Congressional District NY-12
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41526.15
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State