Search icon

OXFORD LITHOGRAPH CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OXFORD LITHOGRAPH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1970 (55 years ago)
Entity Number: 289487
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 122 W 26TH ST, 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
NEAL EISNER Chief Executive Officer 122 W 26TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 W 26TH ST, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132658166
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-11 2014-05-07 Address 44 WEST 28TH STREET, NEW YORK, NY, 10001, 7006, USA (Type of address: Chief Executive Officer)
2006-03-02 2008-02-11 Address 44 WEST 28TH STREET, NEW YORK, NY, 10001, 7006, USA (Type of address: Chief Executive Officer)
2006-03-02 2014-05-07 Address 44 WEST 28TH STREET, NEW YORK, NY, 10001, 7006, USA (Type of address: Service of Process)
2006-03-02 2014-05-07 Address 44 WEST 28TH STREET, NEW YORK, NY, 10001, 7006, USA (Type of address: Principal Executive Office)
1998-07-17 2006-03-02 Address 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140507002232 2014-05-07 BIENNIAL STATEMENT 2014-02-01
120321002624 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100225002457 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080211002172 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060302002250 2006-03-02 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
10323.00
Total Face Value Of Loan:
10323.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10323
Current Approval Amount:
10323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10481.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State