Search icon

MASTERPIECE PRINTERS, INC.

Company Details

Name: MASTERPIECE PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1992 (33 years ago)
Entity Number: 1604254
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: 100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PDV9 Obsolete U.S./Canada Manufacturer 2007-03-06 2024-03-03 2022-03-23 No data

Contact Information

POC HOWARD SHLAFMITZ
Phone +1 212-229-1174
Fax +1 212-229-1193
Address 47-50 30TH ST, LONG ISLAND CITY, NY, 11101 3404, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2023 133649130 2024-07-26 MASTERPIECE PRINTERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 2122291174
Plan sponsor’s address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2022 133649130 2023-10-10 MASTERPIECE PRINTERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 2122291174
Plan sponsor’s address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2021 133649130 2022-10-06 MASTERPIECE PRINTERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 2122291174
Plan sponsor’s address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2020 133649130 2021-10-08 MASTERPIECE PRINTERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 2122291174
Plan sponsor’s address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2019 133649130 2020-10-14 MASTERPIECE PRINTERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 2122291174
Plan sponsor’s address 47-50 30TH STREET, LONG ISLAND CITY, NY, 11101
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2018 133649130 2019-07-31 MASTERPIECE PRINTERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 2122291174
Plan sponsor’s address 47-50 30TH STREET, LONG ISLAND CITY, NY, 11101
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2017 133649130 2018-10-09 MASTERPIECE PRINTERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 2122291174
Plan sponsor’s address 47-50 30TH STREET, LONG ISLAND CITY, NY, 11101
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2016 133649130 2017-09-29 MASTERPIECE PRINTERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424100
Sponsor’s telephone number 2122291174
Plan sponsor’s address 47-50 30TH STREET, LONG ISLAND CITY, NY, 11101
MASTERPIECE PRINTERS INC 401 K PROFIT SHARING PLAN TRUST 2015 133649130 2016-10-17 MASTERPIECE PRINTERS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 7187301250
Plan sponsor’s address 4750 30TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing HOWARD SHLAFMITZ
MASTERPIECE PRINTERS, INC. 401(K) PROFIT SHARING PLAN 2014 133649130 2015-08-05 MASTERPIECE PRINTERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 424100
Sponsor’s telephone number 7187301235
Plan sponsor’s address 4740 30TH STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
LEFKOWITZ & EDELSTEIN DOS Process Agent 444 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD SHLAFMITE Chief Executive Officer 100 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1998-01-22 2002-02-14 Address 54 WEST 21 STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1998-01-22 2002-02-14 Address 54 WEST 21 STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-02-08 1998-01-22 Address 627 GREENWICH STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-02-08 1998-01-22 Address 627 GREENWICH STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1992-01-17 2002-02-14 Address 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060203002085 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040114002404 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020214002035 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000211002673 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980122002648 1998-01-22 BIENNIAL STATEMENT 1998-01-01
940111002836 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930208003065 1993-02-08 BIENNIAL STATEMENT 1993-01-01
920117000196 1992-01-17 CERTIFICATE OF INCORPORATION 1992-01-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F12PO5000000248713 2012-03-08 2012-04-09 2012-04-09
Unique Award Key CONT_AWD_F12PO5000000248713_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title PRINTING SERVICE AGREEMENT FOR QUARTERLY CALENDAR OF EVENTS.
NAICS Code 323110: COMMERCIAL LITHOGRAPHIC PRINTING
Product and Service Codes 3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT

Recipient Details

Recipient MASTERPIECE PRINTERS, INC.
UEI Y2M2SAQNA6R9
Legacy DUNS 797384526
Recipient Address UNITED STATES, 47-50 30TH ST, LONG ISLAND CITY, 111013404

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8687788406 2021-02-13 0202 PPS 3200 Skillman Ave Fl 2, Long Island City, NY, 11101-2308
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285432
Loan Approval Amount (current) 285432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2308
Project Congressional District NY-07
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289052.69
Forgiveness Paid Date 2022-05-31
7021087008 2020-04-07 0202 PPP 3200 Skillman Avenue Floor 2, LONG ISLAND CITY, NY, 11101-2308
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285500
Loan Approval Amount (current) 285500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2308
Project Congressional District NY-07
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 289364.03
Forgiveness Paid Date 2021-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State