Search icon

ANSWER PRINTING, INC.

Company Details

Name: ANSWER PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1995 (30 years ago)
Date of dissolution: 03 Jan 2025
Entity Number: 1918374
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514
Principal Address: 425 EAST 79TH STREET, APT 9K, NEW YORK, NY, United States, 10075

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
ANSWER PRINTING INC 401 K PROFIT SHARING PLAN TRUST 2015 133836021 2016-07-15 ANSWER PRINTING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2129222922
Plan sponsor’s address 505 8TH AVE RM 1101, NEW YORK, NY, 100184540

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing LAWRENCE DUNNE
ANSWER PRINTING INC 401 K PROFIT SHARING PLAN TRUST 2014 133836021 2015-07-27 ANSWER PRINTING INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2129222922
Plan sponsor’s address 505 8TH AVE RM 1101, NEW YORK, NY, 100184540

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing LAWRENCE DUNNE
ANSWER PRINTING INC 401 K PROFIT SHARING PLAN TRUST 2013 133836021 2014-07-17 ANSWER PRINTING INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2129222922
Plan sponsor’s address 570 SEVENTH AVE ROOM 1102, NEW YORK, NY, 100181635

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing LAWRENCE DUNNE
THE ANSWER COMPANY 401 K PROFIT SHARING PLAN TRUST 2012 133836021 2013-07-30 ANSWER PRINTING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2129222922
Plan sponsor’s address 570 SEVENTH AVE ROOM 1102, NEW YORK, NY, 100181635

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing ANSWER PRINTING INC
ANSWER PRINTING INC 401 K PROFIT SHARING PLAN TRUST 2011 133836021 2012-10-08 ANSWER PRINTING 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2129222922
Plan sponsor’s address 570 SEVENTH AVE ROOM 1102, NEW YORK, NY, 100181635

Plan administrator’s name and address

Administrator’s EIN 133836021
Plan administrator’s name ANSWER PRINTING
Plan administrator’s address 570 SEVENTH AVE ROOM 1102, NEW YORK, NY, 100181635
Administrator’s telephone number 2129222922

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing ANSWER PRINTING
ANSWER PRINTING, INC. 401(K) SAVINGS PLAN 2009 133836021 2010-10-08 ANSWER PRINTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 323100
Sponsor’s telephone number 2129222922
Plan sponsor’s mailing address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Plan sponsor’s address SUITE 1102, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133836021
Plan administrator’s name ANSWER PRINTING, INC.
Plan administrator’s address 570 SEVENTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2129222922

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 14
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing LARRY DUNNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing LARRY DUNNE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
LARRY DUNNE Chief Executive Officer 425 EAST 79TH STREET, APT 9K, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
MICHAEL BOGART, ESQ. DOS Process Agent 27 OVERLOOK DRIVE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1995-05-02 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-02 2025-01-03 Address TWO GRAND CENTRAL TOWER, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103004266 2025-01-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-03
221017000791 2022-10-17 BIENNIAL STATEMENT 2021-05-01
950502000491 1995-05-02 CERTIFICATE OF INCORPORATION 1995-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9346657402 2020-05-20 0202 PPP 224 W 30th St Ste 905, New York, NY, 10001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154500
Loan Approval Amount (current) 154500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156727.38
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Feb 2025

Sources: New York Secretary of State