Search icon

PRINT MATTERS PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRINT MATTERS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2005 (20 years ago)
Entity Number: 3146365
ZIP code: 10003
County: New York
Place of Formation: New York
Address: C/O PRINT MATTERS INC, 23 WAVERLY PL 6B, NEW YORK, NY, United States, 10003
Principal Address: 23 WAVERLY PL 6B, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. ROTHSCHILD Chief Executive Officer 23 WAVERLY PL 6B, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
RICHARD ROTHSCHILD DOS Process Agent C/O PRINT MATTERS INC, 23 WAVERLY PL 6B, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2017-01-04 2021-01-05 Address 311 W 8TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-01-04 2021-01-05 Address C/O PRINT MATTERS INC, 31 W 8TH STREET / 2ND FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-26 2017-01-04 Address 151 W 19TH STREET / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-12-26 2017-01-04 Address 151 W 19TH STREET / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-12-26 2017-01-04 Address C/O PRINT MATTERS INC, 151 W 19TH STREET / 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061270 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170104006298 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130107006792 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110202002114 2011-02-02 BIENNIAL STATEMENT 2011-01-01
081230003034 2008-12-30 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
13725.00
Total Face Value Of Loan:
13725.00
Date:
2020-06-18
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:
41000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13725
Current Approval Amount:
13725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13821.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State