Search icon

UNION PRINTING CORP.

Company Details

Name: UNION PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763693
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-04 162ND ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNION PRINTING CORP. DOS Process Agent 45-04 162ND ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CHANG G. HWANG Chief Executive Officer 45-04 162ND ST, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2007-11-28 2017-10-04 Address 137-28 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-11-28 2017-10-04 Address 137-28 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-11-28 2017-10-04 Address 137-28 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-10-14 2007-11-28 Address 137-28 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-10-14 2007-11-28 Address 137-28 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191021060287 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171004007072 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002007369 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131114006578 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111208002906 2011-12-08 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186797 OL VIO INVOICED 2012-09-10 250 OL - Other Violation

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:
9742.00
Total Face Value Of Loan:
9742.00
Date:
2020-05-20
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:
9744.00
Total Face Value Of Loan:
9744.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9744
Current Approval Amount:
9744
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3308.73
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9742
Current Approval Amount:
9742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9862.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State