Search icon

PRESS 195, INC.

Company Details

Name: PRESS 195, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2733996
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 195 FIFTH AVE, BROOKLYN, NY, United States, 11217
Principal Address: 7-04 166TH ST, BEECHHURST, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN KARP Chief Executive Officer 346 NINTH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 FIFTH AVE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2002-02-21 2004-02-26 Address 195A 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040226002285 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020221000506 2002-02-21 CERTIFICATE OF INCORPORATION 2002-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2017-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALDANA,
Party Role:
Plaintiff
Party Name:
PRESS 195, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MICELI
Party Role:
Plaintiff
Party Name:
PRESS 195, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State