Search icon

MASTER IMAGE PRINTING INC.

Company Details

Name: MASTER IMAGE PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1992 (33 years ago)
Entity Number: 1624705
ZIP code: 10523
County: Nassau
Place of Formation: New York
Address: 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. SABATINO Chief Executive Officer 75 NORTH CENTRAL AVE., ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1998-03-17 2014-05-23 Address 36 ROCKLAND AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1993-04-21 1998-03-17 Address 36 ROCKLAND AVENUE, YONKERS, NY, 10705, 1654, USA (Type of address: Chief Executive Officer)
1993-04-21 1998-03-17 Address 36 ROCKLAND AVENUE, YONKERS, NY, 10705, 1654, USA (Type of address: Principal Executive Office)
1992-03-31 1998-03-17 Address 200 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523006185 2014-05-23 BIENNIAL STATEMENT 2014-03-01
120426002265 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100326003677 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080320002996 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060327003261 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040319002005 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020304002132 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000412002923 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980317002107 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940405002782 1994-04-05 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842627405 2020-05-13 0202 PPP 2 Adrienne Place, WHITE PLAINS, NY, 10605
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 51258.97
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State