Search icon

GRAND MERIDIAN PRINTING, INC.

Company Details

Name: GRAND MERIDIAN PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1993 (32 years ago)
Entity Number: 1723195
ZIP code: 11378
County: New York
Place of Formation: New York
Activity Description: Full offset printer with full & bindery service with digital printing capacity for printing service from one color to 5 color job, including wide format printing like posters, banners, signage up to 80" wide with mounting capability
Principal Address: 58-77 57TH STREET, MASPETH, NY, United States, 11378
Address: 5877 57 St, Maapeth, NY, United States, 11378

Contact Details

Phone +1 347-218-1806

Website http://www.gmprintingny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
K.Y. CHOW Chief Executive Officer C/O GM PRINTING, 58-77 57TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
GM PRINTING DOS Process Agent 5877 57 St, Maapeth, NY, United States, 11378

History

Start date End date Type Value
2015-06-05 2019-08-19 Address 31-16 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2009-04-29 2019-08-19 Address 31-16 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-04-29 2019-08-19 Address C/O GM PRINTING, 31-16 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-04-29 2015-06-05 Address 31-16 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1999-05-25 2009-04-29 Address 333 BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1999-05-25 2009-04-29 Address C/O GM PRINTING, 333 BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-05-25 2009-04-29 Address 333 BROOME STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1995-11-15 1999-05-25 Address 9948 63RD AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-11-15 1999-05-25 Address 79 MADISON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1995-11-15 1999-05-25 Address 9948 63RD AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211209001226 2021-12-09 BIENNIAL STATEMENT 2021-12-09
190819060168 2019-08-19 BIENNIAL STATEMENT 2019-05-01
170526006112 2017-05-26 BIENNIAL STATEMENT 2017-05-01
150605006102 2015-06-05 BIENNIAL STATEMENT 2015-05-01
130520006412 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110518002772 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090429002147 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070803002182 2007-08-03 BIENNIAL STATEMENT 2007-05-01
050720002851 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030502002475 2003-05-02 BIENNIAL STATEMENT 2003-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2683516006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient GRAND MERIDIAN PRINTING INC
Recipient Name Raw GRAND MERIDIAN PRINTING INC
Recipient DUNS 012659926
Recipient Address 31 16 HUNTERS POINT AVENUE, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 325000.00
Link View Page
2683506003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient GRAND MERIDIAN PRINTING INC
Recipient Name Raw GRAND MERIDIAN PRINTING INC
Recipient DUNS 012659926
Recipient Address 31-16 HUNTERS POINT AVENUE, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1522000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5366387403 2020-05-12 0202 PPP 5877 57 St, MASPETH, NY, 11378
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107443
Loan Approval Amount (current) 107443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109011.96
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Apr 2025

Sources: New York Secretary of State