Search icon

D & L PRINTING CORP.

Company Details

Name: D & L PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1998 (27 years ago)
Entity Number: 2271582
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 137 SOUTH 8 ST, BROOKLYN, NY, United States, 11211
Principal Address: 137 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID EIDLISZ Chief Executive Officer 137 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
D & L PRINTING CORP. DOS Process Agent 137 SOUTH 8 ST, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2010-07-23 2018-07-10 Address 137 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2000-07-20 2010-07-23 Address 45-07 DAVIS ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-07-20 2010-07-23 Address 45-07 DAVIS ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2000-07-20 2010-07-23 Address 45-07 DAVIS ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-06-19 2000-07-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180710006606 2018-07-10 BIENNIAL STATEMENT 2018-06-01
140617006496 2014-06-17 BIENNIAL STATEMENT 2014-06-01
100723002748 2010-07-23 BIENNIAL STATEMENT 2010-06-01
080721003153 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060929002050 2006-09-29 BIENNIAL STATEMENT 2006-06-01
040727002082 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020808002260 2002-08-08 BIENNIAL STATEMENT 2002-06-01
000720002196 2000-07-20 BIENNIAL STATEMENT 2000-06-01
980619000672 1998-06-19 CERTIFICATE OF INCORPORATION 1998-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389878603 2021-03-20 0202 PPP 137 S 8th St, Brooklyn, NY, 11211-6618
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) 14792
Loan Approval Amount (current) 14792
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, 11211-6618
Project Congressional District NY-07
Number of Employees 3
NAICS code 323113
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 14876.16
Forgiveness Paid Date 2021-10-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State