Search icon

M & S COPY CENTER INC.

Company Details

Name: M & S COPY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1997 (28 years ago)
Entity Number: 2197351
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 4401 15TH AVE, BROOKLYN, NY, United States, 11219
Address: 4401 15TH AVE., BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS SCHWARTZ Chief Executive Officer 4401 15TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4401 15TH AVE., BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
170301000597 2017-03-01 ANNULMENT OF DISSOLUTION 2017-03-01
DP-1936781 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
091113002106 2009-11-13 BIENNIAL STATEMENT 2009-11-01
080219002491 2008-02-19 BIENNIAL STATEMENT 2007-11-01
060313002877 2006-03-13 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
8690.00
Total Face Value Of Loan:
8690.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8690
Current Approval Amount:
8690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8821.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State