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

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

Form 5500 Series

Employer Identification Number (EIN):
133836021
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
154500.00
Total Face Value Of Loan:
154500.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
-9000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154500
Current Approval Amount:
154500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156727.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State