Search icon

PRINT SPACE INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
15410.00
Total Face Value Of Loan:
15410.00
Date:
2020-06-03
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:
15410.00
Total Face Value Of Loan:
15410.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
15410
Current Approval Amount:
15410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15410
Current Approval Amount:
15410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15694.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State