Search icon

GREETING CARD PUBLISHERS, INC.

Company Details

Name: GREETING CARD PUBLISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1957 (68 years ago)
Entity Number: 167377
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 18 West 27th Street, Suite 1, New York, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFONSO KIMCHE DOS Process Agent 18 West 27th Street, Suite 1, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALFONSO KIMCHE Chief Executive Officer 18 WEST 27TH STREET, SUITE 1, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 171 E 84TH ST, APT 34E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-18 2023-12-18 Address 18 WEST 27TH STREET, SUITE 1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-01-28 2023-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231218000585 2023-12-18 BIENNIAL STATEMENT 2023-12-18
191218060444 2019-12-18 BIENNIAL STATEMENT 2019-09-01
SR-85143 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85142 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160113006323 2016-01-13 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
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:
-100.00
Total Face Value Of Loan:
43200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43300
Current Approval Amount:
43200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43701.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State