Search icon

B. H. MULTI COLOR CORP.

Company claim

Is this your business?

Get access!

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, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
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)
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 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
267250.00
Total Face Value Of Loan:
267250.00
Date:
2020-04-14
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:
368667.00
Total Face Value Of Loan:
368667.00

Paycheck Protection Program

Jobs Reported:
129
Initial Approval Amount:
$368,667
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$368,667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$373,888.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $368,667
Jobs Reported:
35
Initial Approval Amount:
$267,250
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$270,845.06
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $267,248
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State