Search icon

O.R.B. PRINTING CORPORATION

Company Details

Name: O.R.B. PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1995 (30 years ago)
Entity Number: 1924018
ZIP code: 10040
County: New York
Place of Formation: New York
Activity Description: O.R.B. Printing provides printing services. The company also sells promotional items, eco-friendly bags, pens, magnets and calendars.
Address: 4456 BROADWAY, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-567-0394

Website http://www.orbprinting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OMAR HERNANDEZ Chief Executive Officer 4456 BROADWAY, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
OMAR HERNANDEZ DOS Process Agent 4456 BROADWAY, NEW YORK, NY, United States, 10040

Filings

Filing Number Date Filed Type Effective Date
070606002480 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050623002774 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030530002409 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010604002124 2001-06-04 BIENNIAL STATEMENT 2001-05-01
990611002359 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970516002103 1997-05-16 BIENNIAL STATEMENT 1997-05-01
950519000581 1995-05-19 CERTIFICATE OF INCORPORATION 1995-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315947208 2020-04-28 0202 PPP 2 PAYSON AVE, NEW YORK, NY, 10034-5302
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9590
Loan Approval Amount (current) 9590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-5302
Project Congressional District NY-13
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9674.6
Forgiveness Paid Date 2021-03-24
4845208710 2021-04-01 0202 PPS 2 Payson Ave, New York, NY, 10034-5302
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9286.07
Loan Approval Amount (current) 9286.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-5302
Project Congressional District NY-13
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9385.8
Forgiveness Paid Date 2022-05-02

Date of last update: 07 Apr 2025

Sources: New York Secretary of State