Search icon

LARRY PRESS, INC.

Company Details

Name: LARRY PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1958 (67 years ago)
Entity Number: 169647
ZIP code: 11577
County: Kings
Place of Formation: New York
Principal Address: 2284 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234
Address: 175 Revere Road, Roslyn Heights, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG PRESS Chief Executive Officer 2284 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 Revere Road, Roslyn Heights, NY, United States, 11577

History

Start date End date Type Value
2024-06-29 2024-06-29 Address 2284 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-06-29 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-06 2024-06-29 Address 2284 FLATBUSH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1994-02-01 2024-06-29 Address 2284 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-04-06 2008-02-06 Address 486 OXFORD ROAD, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1958-01-08 2024-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-01-08 1994-02-01 Address 2284 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240629000082 2024-06-29 BIENNIAL STATEMENT 2024-06-29
140305002378 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120320002881 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100205002922 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080206002705 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060201002949 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031230002562 2003-12-30 BIENNIAL STATEMENT 2004-01-01
020122002150 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000210002842 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980109002315 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9887398504 2021-03-12 0202 PPS 2284 FLASTBUSH AVE, BROOKLYN, NY, 11234
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85372
Loan Approval Amount (current) 85372
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 BROOKLYN, KINGS, NY, 11234
Project Congressional District NY-08
Number of Employees 9
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86501.47
Forgiveness Paid Date 2022-07-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State