Search icon

MARGOLIS STATIONERY CO., INC.

Company Details

Name: MARGOLIS STATIONERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1973 (52 years ago)
Entity Number: 258757
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 478 40TH ST, BROOKLYN, NY, United States, 11232
Principal Address: 4002 5TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY OSTROWSKY Chief Executive Officer 1403 NOEL CT., NO. MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 478 40TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1973-04-11 1997-05-16 Address 478 40TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090624002186 2009-06-24 BIENNIAL STATEMENT 2009-04-01
070605002469 2007-06-05 BIENNIAL STATEMENT 2007-04-01
050610002496 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030508002050 2003-05-08 BIENNIAL STATEMENT 2003-04-01
010517002461 2001-05-17 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
16369.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State