Search icon

AEC REPROGRAPHICS, INC.

Company Details

Name: AEC REPROGRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471429
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 44 W 39TH ST., NEW YORK, NY, United States, 10018
Principal Address: 345 W 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SCOTT G. HARFORD Agent 149 COVERT AVENUE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 W 39TH ST., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STEVEN J HARFORD Chief Executive Officer 345 W 37TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
061571329
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-17 2014-05-28 Address AEC REPROGRAPHICS, 345 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-03 2006-04-17 Address 345 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-02-03 2006-04-17 Address 345 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-02-12 2004-02-03 Address 8 BEACHWAY, POPT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2002-02-12 2004-02-03 Address 2 BAY CLUB DR, 11F, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140528000041 2014-05-28 CERTIFICATE OF CHANGE 2014-05-28
130614000368 2013-06-14 CERTIFICATE OF CHANGE 2013-06-14
090209000026 2009-02-09 CERTIFICATE OF AMENDMENT 2009-02-09
060417003078 2006-04-17 BIENNIAL STATEMENT 2006-02-01
040203002312 2004-02-03 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
226589.00
Total Face Value Of Loan:
226589.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
251460.00
Total Face Value Of Loan:
251460.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251460
Current Approval Amount:
251460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
254791.85
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226589
Current Approval Amount:
226589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
227954.83

Court Cases

Court Case Summary

Filing Date:
2014-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
GREER
Party Role:
Plaintiff
Party Name:
AEC REPROGRAPHICS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State