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

Website http://www.symmetryprints.com

Phone +1 212-777-9970

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
46908.45
Total Face Value Of Loan:
46908.45
Date:
2020-05-02
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:
48877.00
Total Face Value Of Loan:
48877.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48877
Current Approval Amount:
48877
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49395.91
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46908.45
Current Approval Amount:
46908.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47222.48

Date of last update: 02 Jun 2025

Sources: New York Secretary of State