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

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

Form 5500 Series

Employer Identification Number (EIN):
133866696
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 519 8TH AVE, 3RD FL, NEW YORK, NY, 10018, 6506, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 519 8TH AVE, 3RD FL, NEW YORK, NY, 10018, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
199714.00
Total Face Value Of Loan:
199714.00
Date:
2020-04-29
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:
198950.00
Total Face Value Of Loan:
198950.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198950
Current Approval Amount:
198950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201250.19
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199714
Current Approval Amount:
199714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201820.57

Date of last update: 14 Mar 2025

Sources: New York Secretary of State