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 (28 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2023 133914380 2024-02-06 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2022 133914380 2023-01-31 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2021 133914380 2022-01-18 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2020 133914380 2021-01-30 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2019 133914380 2020-09-24 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 22-19 41ST AVENUE, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2018 133914380 2019-05-13 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 22-19 41ST AVENUE, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2017 133914380 2018-09-25 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 22-19 41ST AVENUE, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2016 133914380 2017-09-25 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 22-19 41ST AVENUE, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2015 133914380 2016-01-27 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 22-19 41ST AVENUE, LONG ISLAND CITY, NY, 11101
APPLAUSE PRINTING & GRAPHICS, LTD. PROFIT SHARING PLAN 2014 133914380 2015-08-20 APPLAUSE PRINTING & GRAPHICS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 323100
Sponsor’s telephone number 2126272299
Plan sponsor’s address 22-19 41ST AVENUE, LONG ISLAND CITY, NY, 11101

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

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: 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)
2006-10-04 2012-10-22 Address C/O JAY M. NEWMAN, ESQ., 110 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-22 2006-10-04 Address 227 EAST 45TH ST, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-10-22 2006-10-04 Address 227 EAST 45TH ST, 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-10-20 2006-10-04 Address C/O JAY M. NEWMAN, ESQ., 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
001002002553 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981020002284 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961029000698 1996-10-29 CERTIFICATE OF INCORPORATION 1996-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6119577202 2020-04-27 0202 PPP 22-19 41ST AVENUE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74280
Loan Approval Amount (current) 74280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74944.39
Forgiveness Paid Date 2021-03-22
5878868503 2021-03-02 0202 PPS 3200 Skillman Ave, Long Island City, NY, 11101-2309
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74280
Loan Approval Amount (current) 74280
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2309
Project Congressional District NY-07
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74773.38
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State