Search icon

VAAD PRINTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAAD PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1999 (26 years ago)
Entity Number: 2385484
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 357-359 TROY AVE, BROOKLYN, NY, United States, 11213
Principal Address: 732 LEFFERTS AVE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357-359 TROY AVE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
MOSHE SHAGALOW Chief Executive Officer 732 LEFFERTS AVE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2007-07-27 2010-02-02 Address 788 EASTERN PARKWAY, ROOM 309, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1999-06-04 2007-07-27 Address 788 EASTERN PARKWAY, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130624002289 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110718002397 2011-07-18 BIENNIAL STATEMENT 2011-06-01
100202002061 2010-02-02 BIENNIAL STATEMENT 2009-06-01
070727002850 2007-07-27 BIENNIAL STATEMENT 2007-06-01
990604000213 1999-06-04 CERTIFICATE OF INCORPORATION 1999-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2218682 CL VIO CREDITED 2015-11-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
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:
21393.00
Total Face Value Of Loan:
21393.00
Date:
2020-05-02
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:
21450.00
Total Face Value Of Loan:
21450.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,450
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,696.08
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $21,450
Jobs Reported:
3
Initial Approval Amount:
$21,393
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,393
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,633.3
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,387
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State