Search icon

QUICK COLOR PROCESSING LAB, INC.

Company Details

Name: QUICK COLOR PROCESSING LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2000 (25 years ago)
Entity Number: 2500750
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 30 E 20TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 E 20TH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BALBIR SINGH Chief Executive Officer 30 E 20TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-06-03 2012-05-31 Address 30 E 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-06-03 2012-05-31 Address 30 E 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-06-03 2012-05-31 Address 30 E 20TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-04-16 2010-06-03 Address SUKHCHAIN GRENAL, 30 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-04-01 2010-06-03 Address 30 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-04-01 2004-04-16 Address 30 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-04-01 2010-06-03 Address 30 E 20TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-04-19 2002-04-01 Address 144-43 BARCLAY AVENUE, 2ND FL., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120531003223 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100603002323 2010-06-03 BIENNIAL STATEMENT 2010-04-01
060421003100 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040416002095 2004-04-16 BIENNIAL STATEMENT 2004-04-01
031016000839 2003-10-16 CERTIFICATE OF CHANGE 2003-10-16
020401002108 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000419000538 2000-04-19 CERTIFICATE OF INCORPORATION 2000-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4696338110 2020-07-17 0202 PPP 119 W 23RD ST STE 503, NEW YORK, NY, 10011
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6520
Loan Approval Amount (current) 6520
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6565.44
Forgiveness Paid Date 2021-04-05
1273228509 2021-02-18 0202 PPS 119 W 23rd St Ste 503, New York, NY, 10011-6362
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5937
Loan Approval Amount (current) 5937
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6362
Project Congressional District NY-12
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5978.21
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State