Search icon

EAST END PRINTING CORPORATION

Company Details

Name: EAST END PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2003 (22 years ago)
Date of dissolution: 20 Feb 2024
Entity Number: 2872523
ZIP code: 19904
County: Suffolk
Place of Formation: New York
Address: 165 peacock pl, dover, DE, United States, 19904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERINA M. ALLAN DOS Process Agent 165 peacock pl, dover, DE, United States, 19904

Chief Executive Officer

Name Role Address
BILL ALLAN Chief Executive Officer 165 PEACOCK PL, DOVER, DE, United States, 19904

History

Start date End date Type Value
2024-02-24 2024-02-24 Address MINUTEMAN PRESS, 42 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 165 PEACOCK PL, DOVER, DE, 19904, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address MINUTEMAN PRESS, 42 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-24 Address 165 PEACOCK PL, DOVER, DE, 19904, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-24 Address MINUTEMAN PRESS, 42 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-02-24 Address 165 peacock pl, dover, DE, 19904, USA (Type of address: Service of Process)
2024-01-29 2024-01-29 Address 165 PEACOCK PL, DOVER, DE, 19904, USA (Type of address: Chief Executive Officer)
2005-03-22 2024-01-29 Address MINUTEMAN PRESS, 42 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2003-02-21 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240224000387 2024-02-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-20
240129002942 2024-01-29 BIENNIAL STATEMENT 2024-01-29
220915003275 2022-09-15 BIENNIAL STATEMENT 2021-02-01
190213060238 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170201007645 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150209006195 2015-02-09 BIENNIAL STATEMENT 2015-02-01
130508006872 2013-05-08 BIENNIAL STATEMENT 2013-02-01
110304002788 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090223002029 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070410002406 2007-04-10 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980398505 2021-03-04 0235 PPS 20 Niagara St, Miller Place, NY, 11764-2614
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13405
Loan Approval Amount (current) 13405
Undisbursed Amount 0
Franchise Name Minuteman Press
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2614
Project Congressional District NY-01
Number of Employees 1
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 13495.5
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State