Search icon

PRINT SPACE INC.

Company Details

Name: PRINT SPACE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2029287
ZIP code: 10011
County: New York
Place of Formation: New Jersey
Address: 151 W 19TH ST, 8TH FLR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 W 19TH ST, 8TH FLR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GEOFFREY HUTCHINSON Chief Executive Officer 151 W 19TH ST, 8TH FLR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2004-05-18 2008-05-30 Address 151 W 19TH ST, 7TH & 8TH FLS, NEW YORK, NY, 10011, 4116, USA (Type of address: Principal Executive Office)
2004-05-18 2008-05-30 Address 151 W 19TH ST, 7TH & 8TH FLS, NEW YORK, NY, 10011, 4116, USA (Type of address: Chief Executive Officer)
2004-05-18 2008-05-30 Address 151 W 19TH ST, 7TH & 8TH FLS, NEW YORK, NY, 10011, 4116, USA (Type of address: Service of Process)
2000-06-20 2004-05-18 Address 151 W. 19TH ST., 7TH FLOOR, NEW YORK CITY, NY, 10011, 4116, USA (Type of address: Chief Executive Officer)
2000-06-20 2004-05-18 Address 151 W. 19TH ST., 7TH FLOOR, NEW YORK CITY, NY, 10011, 4116, USA (Type of address: Service of Process)
2000-06-20 2004-05-18 Address 151 W. 19TH ST., 7TH FLOOR, NEW YORK CITY, NY, 10011, 4116, USA (Type of address: Principal Executive Office)
1996-05-13 2000-06-20 Address 70 SOUTH ORANGE AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2178703 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
080530002485 2008-05-30 BIENNIAL STATEMENT 2008-05-01
040518002330 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020508002570 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000620002074 2000-06-20 BIENNIAL STATEMENT 2000-05-01
960513000626 1996-05-13 APPLICATION OF AUTHORITY 1996-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8444468606 2021-03-24 0202 PPS 19 W 21st St Rm 706, New York, NY, 10010-6800
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15410
Loan Approval Amount (current) 15410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10010-6800
Project Congressional District NY-12
Number of Employees 2
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7409497804 2020-06-03 0202 PPP 19 W 21ST ST RM 706, NEW YORK, NY, 10010-6800
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15410
Loan Approval Amount (current) 15410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-6800
Project Congressional District NY-12
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15694.98
Forgiveness Paid Date 2022-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State