Search icon

PALADINO PRINTING & GRAPHICS, INC.

Company Details

Name: PALADINO PRINTING & GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168664
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 200-09 32 AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 200-09 32ND AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT PALADINO Chief Executive Officer 200-09 32ND AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200-09 32 AVENUE, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
190802060095 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006024 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006035 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006146 2013-08-05 BIENNIAL STATEMENT 2013-08-01
111007002120 2011-10-07 BIENNIAL STATEMENT 2011-08-01
070827002429 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051012002233 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030811002041 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010815002441 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990917002472 1999-09-17 BIENNIAL STATEMENT 1999-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-20 No data 20009 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-05 No data 20009 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-22 No data 20009 32ND AVE, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719288300 2021-01-31 0202 PPS 20009 32nd Ave, Bayside, NY, 11361-1037
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) 29760
Loan Approval Amount (current) 29760
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 Bayside, QUEENS, NY, 11361-1037
Project Congressional District NY-03
Number of Employees 3
NAICS code 323111
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 29975.5
Forgiveness Paid Date 2021-10-27
8174697107 2020-04-15 0202 PPP 20009 32ND AVE, BAYSIDE, NY, 11361
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24742.1
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State