Search icon

SPECIAL EDITION PRESS, INC.

Company Details

Name: SPECIAL EDITION PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1993 (32 years ago)
Entity Number: 1710396
ZIP code: 07083
County: Queens
Place of Formation: New York
Principal Address: 124 E 49TH ST STE 1004, NEW YORK, NY, United States, 10016
Address: 934 STUYVESANT AVENUE, UNION, NJ, United States, 07083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FERNANDO M MENDEZ Chief Executive Officer 124 E 40TH ST STE 1004, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
JESSE ARTECHE DOS Process Agent 934 STUYVESANT AVENUE, UNION, NJ, United States, 07083

History

Start date End date Type Value
2005-04-21 2016-02-16 Address 104 E 40TH ST 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-21 2016-02-16 Address 104 E 40TH ST 4TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-03-23 2016-02-16 Address 104-E 40TH ST., 4TH FL, NEW YORK, NY, 10016, 1801, USA (Type of address: Principal Executive Office)
1994-04-20 2005-04-21 Address 78-17 32ND AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1994-04-20 2005-04-21 Address 78-17 32ND AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1994-04-20 2001-03-23 Address 78-17 32ND AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1993-03-15 1994-04-20 Address C/O FERNANDO M. MENDEZ, 78-17 32ND AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160216002045 2016-02-16 BIENNIAL STATEMENT 2015-03-01
050421002335 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030318002923 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010323002125 2001-03-23 BIENNIAL STATEMENT 2001-03-01
970311002582 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940420002459 1994-04-20 BIENNIAL STATEMENT 1994-03-01
930315000339 1993-03-15 CERTIFICATE OF INCORPORATION 1993-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7895458706 2021-04-06 0202 PPP 124 E 40th St Rm 1004, New York, NY, 10016-1766
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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, 10016-1766
Project Congressional District NY-12
Number of Employees 3
NAICS code 511120
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State