Search icon

NATIONAL REPROGRAPHICS INC.

Headquarter

Company Details

Name: NATIONAL REPROGRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1904 (121 years ago)
Entity Number: 25994
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: The company provides 3D printing, reprographics, data management and digital document solutions using state-of-the-art proprietary technology both at client sites and in our production centers. We engage in large format color printing.
Address: 575 8TH AVE, RM 801, NEW YORK, NY, United States, 10018

Contact Details

Website http://www.bluedge.com

Phone +1 212-366-7250

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL REPROGRAPHICS INC., CONNECTICUT 0259481 CONNECTICUT
Headquarter of NATIONAL REPROGRAPHICS INC., ILLINOIS CORP_69340296 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R11GZM7LJF78 2024-12-10 575 8TH AVE FL 9, NEW YORK, NY, 10018, 3011, USA 575 EIGHTH AVE, NEW YORK, NY, 10018, USA

Business Information

Doing Business As BLUEDGE
URL http://www.bluedge.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-13
Initial Registration Date 2002-01-10
Entity Start Date 1898-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532420, 561439

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELLEN FEUER
Role CEO
Address 575 8TH AVE, 575, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name FRANK PLUM
Role VICE PRESIDENT
Address 575 EIGHTH AVE, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1D981 Active Non-Manufacturer 1974-03-15 2024-08-22 2029-08-22 2025-08-20

Contact Information

POC FRANK PLUM
Phone +1 212-366-7129
Fax +1 212-366-7143
Address 575 8TH AVE FL 9, NEW YORK, NY, 10018 3011, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NATIONAL REPROGRAPHICS INC. DOS Process Agent 575 8TH AVE, RM 801, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ELLEN FEUER Chief Executive Officer 575 8TH AVE, RM 801, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-06-27 2020-11-12 Address 44 WEST 18TH ST, NEW YORK, NY, 10011, 4694, USA (Type of address: Chief Executive Officer)
2004-07-15 2008-06-27 Address 44 WEST 18TH ST, NEW YORK, NY, 10011, 4694, USA (Type of address: Chief Executive Officer)
1993-01-14 2004-07-15 Address 44 WEST 18 ST, NEW YORK, NY, 10011, 4694, USA (Type of address: Chief Executive Officer)
1993-01-14 2020-11-12 Address 44 WEST 18TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, 4694, USA (Type of address: Service of Process)
1991-04-18 1993-01-14 Address 44 WEST 18TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1904-06-22 1991-04-18 Address 222 BOWER ST., JERSEY CITY, NJ, 07307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112061014 2020-11-12 BIENNIAL STATEMENT 2020-06-01
180706006203 2018-07-06 BIENNIAL STATEMENT 2018-06-01
160602006086 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006285 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120612006017 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100616003172 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080627002009 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060602003217 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040715002118 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020604002429 2002-06-04 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-29 No data 193 JORALEMON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-22 No data 193 JORALEMON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205102 OL VIO INVOICED 2013-08-06 750 OL - Other Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106866593 0215000 1995-07-24 253 W 35TH STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-07-24
Case Closed 1995-09-26

Related Activity

Type Complaint
Activity Nr 76761584
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F02
Issuance Date 1995-08-14
Abatement Due Date 1995-09-26
Current Penalty 1250.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
106866569 0215000 1995-07-21 44 W 18TH STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-07-24
Case Closed 1995-09-26

Related Activity

Type Complaint
Activity Nr 76761600
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-08-14
Abatement Due Date 1995-08-17
Current Penalty 700.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-08-14
Abatement Due Date 1995-09-29
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 200
Nr Exposed 200
Gravity 02
11736287 0215000 1983-06-08 110 W 32 ST, New York -Richmond, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-09-27
Case Closed 1983-10-31

Related Activity

Type Complaint
Activity Nr 320391832

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1983-10-14
Abatement Due Date 1983-10-28
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1983-09-28
Abatement Due Date 1983-10-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-09-28
Abatement Due Date 1983-10-05
Nr Instances 1
Related Event Code (REC) Complaint
11734357 0215000 1979-06-28 110 W 32, New York -Richmond, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-07-05
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320379316

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627628409 2021-02-09 0202 PPS 575 8th Ave Rm 801, New York, NY, 10018-3072
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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, 10018-3072
Project Congressional District NY-12
Number of Employees 158
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 2036641.11
Forgiveness Paid Date 2022-12-16
9820807005 2020-04-09 0202 PPP 575 8th Avenue RM 801, New York, NY, 10018-3072
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2069495
Loan Approval Amount (current) 2069495
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, 10018-3072
Project Congressional District NY-12
Number of Employees 157
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 2097719.46
Forgiveness Paid Date 2021-08-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0542238 NATIONAL REPROGRAPHICS INC. BLUEDGE R11GZM7LJF78 575 8TH AVE FL 9, NEW YORK, NY, 10018-3011
Capabilities Statement Link -
Phone Number 212-366-7129
Fax Number 212-366-7143
E-mail Address frank.plum@bluedge.com
WWW Page http://www.bluedge.com
E-Commerce Website -
Contact Person FRANK PLUM
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 1D981
Year Established 1898
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561439
NAICS Code's Description Other Business Service Centers (including Copy Shops)
Buy Green Yes
Code 532420
NAICS Code's Description Office Machinery and Equipment Rental and Leasing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4155261 Interstate 2024-11-05 500 2023 2 4 Auth. For Hire, Private(Property)
Legal Name NATIONAL REPROGRAPHICS INC
DBA Name BLUEDGE
Physical Address 575 8TH AVE RM 801, NEW YORK, NY, 10018, US
Mailing Address 410 COMMERCE BLVD UNIT A, CARLSTADT, NJ, 07072-3017, US
Phone (212) 366-7005
Fax -
E-mail CARL.TABOR@BLUEDGE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600175 Americans with Disabilities Act - Employment 2016-01-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-08
Termination Date 2017-07-10
Date Issue Joined 2016-04-28
Pretrial Conference Date 2016-08-02
Section 1211
Sub Section 2
Status Terminated

Parties

Name NATIONAL REPROGRAPHICS INC.
Role Defendant
Name AGLI
Role Plaintiff

Date of last update: 14 Apr 2025

Sources: New York Secretary of State