Search icon

PUSH INC.

Company Details

Name: PUSH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039328
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 38 GRAMECY PARK NORTH, STORE FRONT / STEP DOWN, NEW YORK, NY, United States, 10012
Principal Address: 24 PRINCE ST, 6, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STORE KAREN KARCH DOS Process Agent 38 GRAMECY PARK NORTH, STORE FRONT / STEP DOWN, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KAREN KARCH Chief Executive Officer 38 GRAMERCY PARK N, STORE FRONT, LOWER LEVEL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-06-19 2020-06-03 Address 38 GRAMERCY PARK N, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-08-03 2018-06-19 Address 38 GRAMERCY PARK N, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-08-03 2018-06-19 Address 38 GRAMERCY PARK N, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-08-12 2012-08-03 Address 240 MULBERRY ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-06-09 2004-08-12 Address 24 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-06-09 2012-08-03 Address 24 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1998-06-09 2012-08-03 Address 240 MULBERRY ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-06-14 1998-06-09 Address 240 MULBERRY ST SOUTH STORE, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060106 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180619006035 2018-06-19 BIENNIAL STATEMENT 2018-06-01
140609006898 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120803002099 2012-08-03 BIENNIAL STATEMENT 2012-06-01
100624002814 2010-06-24 BIENNIAL STATEMENT 2010-06-01
040812002193 2004-08-12 BIENNIAL STATEMENT 2004-06-01
020702002774 2002-07-02 BIENNIAL STATEMENT 2002-06-01
000612002096 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980609002273 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960614000291 1996-06-14 CERTIFICATE OF INCORPORATION 1996-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366228504 2021-03-12 0202 PPS 24 Prince St Apt 6, New York, NY, 10012-3583
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-3583
Project Congressional District NY-10
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20240.64
Forgiveness Paid Date 2022-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State