-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
POINTED LEAF PRESS, LLC
Company Details
Name: |
POINTED LEAF PRESS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
12 Nov 2002 (23 years ago)
|
Entity Number: |
2833297 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
136 BAXTER STREET, SUITE 1C, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
136 BAXTER STREET, SUITE 1C, NEW YORK, NY, United States, 10013
|
Form 5500 Series
Employer Identification Number (EIN):
550817189
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2004-12-08
|
2008-11-20
|
Address
|
1100 MADISON AVE, STE 3A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
2002-11-12
|
2004-12-08
|
Address
|
ATTN SUZANNE SLESIN, 1000 PARK AVE APT 2A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201103060989
|
2020-11-03
|
BIENNIAL STATEMENT
|
2020-11-01
|
200922060328
|
2020-09-22
|
BIENNIAL STATEMENT
|
2018-11-01
|
161117006123
|
2016-11-17
|
BIENNIAL STATEMENT
|
2016-11-01
|
141117006749
|
2014-11-17
|
BIENNIAL STATEMENT
|
2014-11-01
|
121129002366
|
2012-11-29
|
BIENNIAL STATEMENT
|
2012-11-01
|
Paycheck Protection Program
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43500
Current Approval Amount:
43500
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
43788.41
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43520
Current Approval Amount:
43520
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
43782.31
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State