Search icon

POP PRINTING INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: POP PRINTING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894551
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 122 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 224 WEST 35TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
STEPHEN STEIN Agent POP PRINTING INC, 122 WEST 26TH STREET 3RD FLOOR, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
STEPHEN STEIN Chief Executive Officer 224 WEST 35TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-05-24 2009-03-25 Address 224 WST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-05-24 2010-11-15 Address 224 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-04 2007-05-24 Address 326 7TH AVE, #2, NEW YORK, NY, 10001, 5023, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-05-24 Address STEPHEN STEIN, 326 7TH AVE, #2, NEW YORK, NY, 10001, 5023, USA (Type of address: Principal Executive Office)
2005-10-04 2007-05-24 Address 326 7TH AVE, #2, NEW YORK, NY, 10001, 5023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101115000191 2010-11-15 CERTIFICATE OF CHANGE 2010-11-15
090325002753 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070524002827 2007-05-24 BIENNIAL STATEMENT 2007-04-01
051004003155 2005-10-04 BIENNIAL STATEMENT 2005-04-01
041201000079 2004-12-01 CERTIFICATE OF CHANGE 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,246.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,000
Utilities: $500
Rent: $3,500
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,129.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State