Search icon

SYMMETRY LITHOGRAPHERS, LTD.

Company Details

Name: SYMMETRY LITHOGRAPHERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1993 (32 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 1708055
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: Printing and mailing broker. Working with businesses to produce and distribute marketing materials, fund raising mailers and all other printed matter.
Principal Address: 57 WEST 57TH STREET, SUITE 1112, NEW YORK, NY, United States, 10019
Address: C.O RORY SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-777-9970

Website http://www.symmetryprints.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYMMETRY LITHOGRAPHERS, LTD DOS Process Agent C.O RORY SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHARON KLEINBERG Chief Executive Officer C/O RORY SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2021-04-06 2022-11-20 Address C/O RORY SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-04-06 2022-11-20 Address C.O RORY SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-03-07 2021-04-06 Address 23 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-03-19 2016-03-14 Address 23 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-03-19 2021-04-06 Address 23 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-03-19 2013-03-07 Address 23 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-05-06 2009-03-19 Address 23 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-05-06 2009-03-19 Address 23 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-03-05 2009-03-19 Address 23 EAST 10TH STREET, APARTMENT 107, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-03-05 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221120000382 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
210406060051 2021-04-06 BIENNIAL STATEMENT 2021-03-01
160314006345 2016-03-14 BIENNIAL STATEMENT 2015-03-01
130307007638 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110620002134 2011-06-20 BIENNIAL STATEMENT 2011-03-01
090319002244 2009-03-19 BIENNIAL STATEMENT 2009-03-01
030926000016 2003-09-26 ANNULMENT OF DISSOLUTION 2003-09-26
DP-1347749 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970506002326 1997-05-06 BIENNIAL STATEMENT 1997-03-01
930305000421 1993-03-05 CERTIFICATE OF INCORPORATION 1993-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502827706 2020-05-01 0202 PPP 23 E 10TH ST 107, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48877
Loan Approval Amount (current) 48877
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49395.91
Forgiveness Paid Date 2021-05-27
9745128400 2021-02-17 0202 PPS 23 E 10th St Apt 107, New York, NY, 10003-6115
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46908.45
Loan Approval Amount (current) 46908.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
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, 10003-6115
Project Congressional District NY-10
Number of Employees 3
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47222.48
Forgiveness Paid Date 2021-11-01

Date of last update: 14 Apr 2025

Sources: New York Secretary of State