Search icon

APPLAUSE PRINTING & GRAPHICS, LTD.

Company Details

Name: APPLAUSE PRINTING & GRAPHICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1996 (29 years ago)
Entity Number: 2079590
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL STEIN Chief Executive Officer 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
133914380
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 22-19 41ST AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-10-22 2024-06-13 Address 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-10-07 2024-06-13 Address 22-19 41ST AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-10-04 2008-10-07 Address 227 E 45TH STREET / 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240613003218 2024-06-13 BIENNIAL STATEMENT 2024-06-13
121022002023 2012-10-22 BIENNIAL STATEMENT 2012-10-01
081007002672 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061004002596 2006-10-04 BIENNIAL STATEMENT 2006-10-01
021022002660 2002-10-22 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
74280.00
Total Face Value Of Loan:
74280.00
Date:
2020-04-28
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:
74280.00
Total Face Value Of Loan:
74280.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74280
Current Approval Amount:
74280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74944.39
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74280
Current Approval Amount:
74280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74773.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State