Search icon

DIGITAL PRINTER SERVICES INC.

Company Details

Name: DIGITAL PRINTER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2003 (21 years ago)
Entity Number: 2980700
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 210 BEACH 149TH ST, NEPONSIT, NY, United States, 11694
Principal Address: 757 4TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCANDIFFIO Chief Executive Officer 757 4TH AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
MICHAEL SCANDIFFIO DOS Process Agent 210 BEACH 149TH ST, NEPONSIT, NY, United States, 11694

History

Start date End date Type Value
2005-12-16 2017-08-16 Address 210 BEACH 149TH ST, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer)
2005-12-16 2017-08-16 Address 4202 3RD AVE, BROOKLYN, NY, 11690, USA (Type of address: Principal Executive Office)
2003-11-21 2005-12-16 Address MICHAEL SCANDIFFIO, 210 BEACH 149TH STREET, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060692 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171206006095 2017-12-06 BIENNIAL STATEMENT 2017-11-01
170816006049 2017-08-16 BIENNIAL STATEMENT 2015-11-01
131121002221 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111121002307 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091027002851 2009-10-27 BIENNIAL STATEMENT 2009-11-01
051216002465 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031121000588 2003-11-21 CERTIFICATE OF INCORPORATION 2003-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1664107705 2020-05-01 0202 PPP 757 4TH AVE, BROOKLYN, NY, 11232
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16142
Loan Approval Amount (current) 16142
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16288.77
Forgiveness Paid Date 2021-04-01
4019838404 2021-02-05 0202 PPS 757 4th Ave, Brooklyn, NY, 11232-1416
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15952
Loan Approval Amount (current) 15952
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1416
Project Congressional District NY-10
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16099.64
Forgiveness Paid Date 2022-01-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State