Search icon

WONDER COPY AND PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WONDER COPY AND PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1993 (33 years ago)
Entity Number: 1698322
ZIP code: 11219
County: New York
Place of Formation: New York
Address: 1333 43RD ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB HENIG Chief Executive Officer 1333 43RD ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333 43RD ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2005-02-17 2009-01-23 Address 174 5TH AVE, RM 501, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-02-17 2009-01-23 Address 174 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-02-17 2009-01-23 Address 174 5TH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1999-01-14 2005-02-17 Address 16 W. 23RD ST., NEW YORK CITY, NY, 10010, USA (Type of address: Principal Executive Office)
1999-01-14 2005-02-17 Address 16 W. 23RD ST., NEW YORK CITY, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130108007248 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110126002740 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090123002643 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070104002273 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050217002935 2005-02-17 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
60100.00
Total Face Value Of Loan:
60100.00
Date:
2021-02-01
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:
23644.00
Total Face Value Of Loan:
23644.00
Date:
2020-07-31
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:
23644.22
Total Face Value Of Loan:
23644.22
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,644.22
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,644.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,724.89
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $23,644.22
Jobs Reported:
4
Initial Approval Amount:
$23,644
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,780.68
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $23,643

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State