Search icon

PRINTECH BUSINESS SYSTEMS INC.

Company Details

Name: PRINTECH BUSINESS SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1995 (30 years ago)
Entity Number: 1895355
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 519 8TH AVE, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRINTECH BUSINESS SYSTEMS INC. 2023 133866696 2024-07-03 PRINTECH BUSINESS SYSTEMS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 323100
Sponsor’s telephone number 2122902542
Plan sponsor’s address 519 8TH AVE FL 3, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
FRANK PASSANTINO Chief Executive Officer 519 8TH AVE, 3RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PRINTECH BUSINESS SYSTEMS INC. DOS Process Agent 519 8TH AVE, 3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 519 8TH AVE, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 519 8TH AVE, 3RD FL, NEW YORK, NY, 10018, 6506, USA (Type of address: Chief Executive Officer)
2021-02-09 2025-01-27 Address 519 8TH AVE, 3RD FL, NEW YORK, NY, 10018, 6506, USA (Type of address: Service of Process)
2019-02-12 2025-01-27 Address 519 8TH AVE, 3RD FL, NEW YORK, NY, 10018, 6506, USA (Type of address: Chief Executive Officer)
2005-04-05 2021-02-09 Address 519 8TH AVE, 3RD FL, NEW YORK, NY, 10018, 6506, USA (Type of address: Service of Process)
2005-04-05 2019-02-12 Address 519 8TH AVE, 3RD FL, NEW YORK, NY, 10018, 6506, USA (Type of address: Chief Executive Officer)
2001-10-02 2005-04-05 Address 110 W 32ND ST / 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-10-02 2005-04-05 Address 110 W 32ND ST / 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-02 2005-04-05 Address 110 W 32ND ST / 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-02-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127004228 2025-01-27 BIENNIAL STATEMENT 2025-01-27
210209060168 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190212060105 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202006624 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150209006634 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130205006979 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110214002081 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090319002791 2009-03-19 BIENNIAL STATEMENT 2009-02-01
070213002012 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050405002525 2005-04-05 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484617310 2020-04-29 0202 PPP 519 8TH AVE 3RD FLOOR, NEW YORK, NY, 10018
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198950
Loan Approval Amount (current) 198950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201250.19
Forgiveness Paid Date 2021-07-02
2529388303 2021-01-21 0202 PPS 519 8th Ave Fl 3, New York, NY, 10018-4594
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199714
Loan Approval Amount (current) 199714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-4594
Project Congressional District NY-12
Number of Employees 20
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201820.57
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State