Search icon

VISUAL PRINT SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISUAL PRINT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2002 (23 years ago)
Entity Number: 2728901
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237 WEST 35TH STREET, SUITE 307, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID GRIFFITHS, VISUAL PAINT SOLUTIONS, INC. Chief Executive Officer 237 WEST 35TH STREET, SUITE 307, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O LES DIMENSTEIN, THE CORPORATION DOS Process Agent 237 WEST 35TH STREET, SUITE 307, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
753001969
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-10 2008-02-26 Address 250 HUDSON ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-02-10 2008-02-26 Address 250 HUDSON ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-02-08 2008-02-26 Address 233 EAST 70TH STREET, APT. 16P, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416002185 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120314002236 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100429003214 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080226002642 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060322002254 2006-03-22 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
41695.00
Total Face Value Of Loan:
41695.00
Date:
2020-06-16
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:
48900.00
Total Face Value Of Loan:
48900.00
Date:
2020-05-21
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:
48900.00
Total Face Value Of Loan:
0.00
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:
53300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41695
Current Approval Amount:
41695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42008.87
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48900
Current Approval Amount:
48900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49192.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State