Search icon

PRINTEX.COM INC.

Company Details

Name: PRINTEX.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (23 years ago)
Entity Number: 2716614
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 218 MIDDLETON ST APT 5A, BROOKLYN, NY, United States, 11206
Principal Address: 1309 54 Street, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 MIDDLETON ST APT 5A, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
MENACHEM HOFFMAN Chief Executive Officer 1309 54 STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-02-25 2024-02-25 Address 1309 54 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-02-25 2024-02-25 Address 3823 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2022-08-10 2024-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-14 2024-02-25 Address 3823 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-01-14 2024-02-25 Address 3823 13TH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2002-01-09 2009-01-14 Address 169 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2002-01-09 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240225000128 2024-02-25 BIENNIAL STATEMENT 2024-02-25
220718001991 2022-07-18 BIENNIAL STATEMENT 2022-01-01
100129003039 2010-01-29 BIENNIAL STATEMENT 2010-01-01
090114002907 2009-01-14 BIENNIAL STATEMENT 2008-01-01
020109000146 2002-01-09 CERTIFICATE OF INCORPORATION 2002-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7199028310 2021-01-28 0202 PPS 1309 54th St, Brooklyn, NY, 11219-4220
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273057
Loan Approval Amount (current) 273057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-4220
Project Congressional District NY-10
Number of Employees 34
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274508.32
Forgiveness Paid Date 2021-08-18
5442097304 2020-04-30 0202 PPP 1309 54th St,1309 54th Street, Brooklyn, NY, 11219
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273057.5
Loan Approval Amount (current) 273057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 32
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276087.32
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State