Search icon

PRINTING FOR U, INC.

Company Details

Name: PRINTING FOR U, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1996 (29 years ago)
Entity Number: 2072449
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2709 AVENUE U, BROOKLYN, NY, United States, 11229
Principal Address: 3844 LAUREL AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2709 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ALEXANDER KRASEL Chief Executive Officer 2709 AVENUE U, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
030108002358 2003-01-08 BIENNIAL STATEMENT 2002-10-01
001019002635 2000-10-19 BIENNIAL STATEMENT 2000-10-01
961007000085 1996-10-07 CERTIFICATE OF INCORPORATION 1996-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-09 No data 2709 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-28 No data 2709 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1548147 CL VIO CREDITED 2013-12-30 500 CL - Consumer Law Violation
210919 OL VIO CREDITED 2013-10-11 350 OL - Other Violation
183326 OL VIO INVOICED 2013-01-24 350 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969858402 2021-02-11 0202 PPS 70 Oceana Dr W Apt 4G, Brooklyn, NY, 11235-6675
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35472
Loan Approval Amount (current) 35472
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 Brooklyn, KINGS, NY, 11235-6675
Project Congressional District NY-08
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35711.48
Forgiveness Paid Date 2021-10-25
1484267710 2020-05-01 0202 PPP C/O ALEX KRASEL 70 OCEANA DR W APT 4G, BROOKLYN, NY, 11235
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37840.96
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State