Search icon

SHARP IMAGE PRINTING INC.

Company Details

Name: SHARP IMAGE PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1998 (27 years ago)
Entity Number: 2222361
ZIP code: 11214
County: New York
Place of Formation: New York
Principal Address: 3902 7TH AVE, BROOKLYN, NY, United States, 11232
Address: 1805 shore parkway, brooklyn, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1805 shore parkway, brooklyn, NY, United States, 11214

Chief Executive Officer

Name Role Address
CHUN KWOK AU Chief Executive Officer 3902 7TH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2013-08-02 2014-05-30 Address 3902 7TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2013-08-02 2014-05-30 Address 3902 7TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2006-11-14 2013-08-02 Address 52B KENMARE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-04-12 2013-08-02 Address 188 BOWERY, NEW YORK, NY, 10012, 4606, USA (Type of address: Principal Executive Office)
2000-04-12 2013-08-02 Address 188 BOWERY, NEW YORK, NY, 10012, 4606, USA (Type of address: Chief Executive Officer)
1998-01-28 2006-11-14 Address 188 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-01-28 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221105000566 2022-11-05 BIENNIAL STATEMENT 2022-01-01
180102006551 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170707006360 2017-07-07 BIENNIAL STATEMENT 2016-01-01
140530002021 2014-05-30 AMENDMENT TO BIENNIAL STATEMENT 2014-01-01
140206002000 2014-02-06 BIENNIAL STATEMENT 2014-01-01
130802002096 2013-08-02 BIENNIAL STATEMENT 2012-01-01
061114001060 2006-11-14 CERTIFICATE OF CHANGE 2006-11-14
020219002555 2002-02-19 BIENNIAL STATEMENT 2002-01-01
000412002854 2000-04-12 BIENNIAL STATEMENT 2000-01-01
980128000219 1998-01-28 CERTIFICATE OF INCORPORATION 1998-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-23 No data 3902 7TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-12 No data 3902 7TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 3902 7TH AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-27 No data 3902 7TH AVE, Brooklyn, BROOKLYN, NY, 11232 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
62090 CL VIO INVOICED 2006-07-25 250 CL - Consumer Law Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4277355003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SHARP IMAGE PRINTING INC.
Recipient Name Raw SHARP IMAGE PRINTING INC.
Recipient Address 3902 7TH AVE., BROOKLYN, KINGS, NEW YORK, 11232-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7602698400 2021-02-12 0202 PPS 3902 7th Ave, Brooklyn, NY, 11232-3202
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) 90000
Loan Approval Amount (current) 90000
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 Brooklyn, KINGS, NY, 11232-3202
Project Congressional District NY-10
Number of Employees 20
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90605.15
Forgiveness Paid Date 2021-10-22
8202067104 2020-04-15 0202 PPP 3902 7TH AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108480
Loan Approval Amount (current) 108480
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 BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 109569.68
Forgiveness Paid Date 2021-04-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State