Search icon

PUBLIMAX PRINTING CORP.

Company Details

Name: PUBLIMAX PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673346
ZIP code: 11580
County: Nassau
Place of Formation: New York
Activity Description: We print your ideas and projects. Example: Brochures, magazines, calendars, riser cards, shelf strip etc... direct mail, pharmaceutical and healthcare inserts, collateral material catalogs, in-store graphic signage, booklets, blister cards self-adhesive labels, brochures and hang tags. We print in a great variety of stocks. Finishing: UV Coating-Varnish- Aqueous Coating Bindery-Folding - Numbering -Perforating-Scoring and Die Cutting.
Principal Address: 52-14 34TH STREET, LONG ISLAND CITY, NY, United States, 11101
Address: 757 N CORONA AVE, VALLEY STREAM, NY, United States, 11580

Contact Details

Website http://www.publimaxprinting.com

Phone +1 718-366-7133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA FLORES Chief Executive Officer 52-14 34TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 757 N CORONA AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 52-14 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-11-07 Address 52-14 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 52-14 34TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-11-07 Address 757 N CORONA AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002896 2024-11-06 CERTIFICATE OF AMENDMENT 2024-11-06
230801008720 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220623002053 2022-06-23 BIENNIAL STATEMENT 2021-08-01
051103003280 2005-11-03 BIENNIAL STATEMENT 2005-08-01
010822000341 2001-08-22 CERTIFICATE OF INCORPORATION 2001-08-22

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
173906.07
Total Face Value Of Loan:
173906.07
Date:
2020-04-29
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:
172709.81
Total Face Value Of Loan:
172709.81

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172709.81
Current Approval Amount:
172709.81
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174966.55
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173906.07
Current Approval Amount:
173906.07
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
176075.07

Date of last update: 12 May 2025

Sources: New York Secretary of State