Search icon

B. H. MULTI COLOR CORP.

Company Details

Name: B. H. MULTI COLOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1992 (33 years ago)
Entity Number: 1638847
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 145 WEST 45TH ST 10TH STREET, NEW YORK, NY, United States, 10036
Principal Address: 145 WEST 45TH ST 10TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. H. MULTI COLOR CORP. DOS Process Agent 145 WEST 45TH ST 10TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BEHDAD HEMATIAN Chief Executive Officer 145 WEST 45TH ST 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 15 WEST 46TH ST 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 145 WEST 45TH ST 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 15 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-21 Address 15 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 15 WEST 46TH ST 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-01-02 Address 15 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-01-02 Address 15 WEST 46TH ST 6TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-04-21 2025-01-02 Address 15 WEST 46TH ST 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-06-09 2023-04-21 Address 15 WEST 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102006110 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230421000951 2023-04-21 BIENNIAL STATEMENT 2022-05-01
080515002963 2008-05-15 BIENNIAL STATEMENT 2006-05-01
000609002738 2000-06-09 BIENNIAL STATEMENT 2000-05-01
920522000337 1992-05-22 CERTIFICATE OF INCORPORATION 1992-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6296807102 2020-04-14 0202 PPP 15 W 46th St Fl 6, NEW YORK, NY, 10036-4196
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 368667
Loan Approval Amount (current) 368667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-4196
Project Congressional District NY-12
Number of Employees 129
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 373888.94
Forgiveness Paid Date 2021-09-16
8021338404 2021-02-12 0202 PPS 15 W 46th St Fl 6, New York, NY, 10036-4117
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267250
Loan Approval Amount (current) 267250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4117
Project Congressional District NY-12
Number of Employees 35
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270845.06
Forgiveness Paid Date 2022-06-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State