Search icon

IMPRESS CRAFT, INC.

Company Details

Name: IMPRESS CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032434
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 W. 35TH RM# 707, NEW YORK, NY, United States, 10001
Principal Address: 147 W. 35TH ST. RM#707, 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
WALID AHMED Chief Executive Officer 147 W. 35TH ST. RM#707, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
IMPRESS CRAFT INC DOS Process Agent 147 W. 35TH RM# 707, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 147 W. 35TH ST. RM#707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-08-06 Address 147 W. 35TH ST. RM#707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-08-06 Address 147 W. 35TH RM# 707, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-03-28 2023-12-01 Address 147 W. 35TH RM# 707, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-26 2017-03-28 Address 47 WEST 34TH STREET SUITE 525, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-03-26 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001405 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231201040291 2023-12-01 BIENNIAL STATEMENT 2022-03-01
170328000155 2017-03-28 CERTIFICATE OF CHANGE 2017-03-28
040326000728 2004-03-26 CERTIFICATE OF INCORPORATION 2004-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727418409 2021-02-04 0202 PPS 147 W 35th St Ste 707, New York, NY, 10001-2118
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10461
Loan Approval Amount (current) 10461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2118
Project Congressional District NY-12
Number of Employees 1
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10527.21
Forgiveness Paid Date 2021-09-27
3538477404 2020-05-07 0202 PPP 147 W. 35TH ST. SUITE 707, NEW YORK, NY, 10001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10916
Loan Approval Amount (current) 10916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11081.09
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State