Search icon

J. PRESS INCORPORATED

Branch

Company Details

Name: J. PRESS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1933 (91 years ago)
Branch of: J. PRESS INCORPORATED, Connecticut (Company Number 0024389)
Entity Number: 32625
ZIP code: 06511
County: New York
Place of Formation: Connecticut
Address: 262 YORK STREET, NEW HAVEN, CT, United States, 06511
Principal Address: 8 W 38TH ST STE 200, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JUN MURAKAMI Chief Executive Officer 8 W 38TH ST STE 200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 YORK STREET, NEW HAVEN, CT, United States, 06511

History

Start date End date Type Value
2015-09-01 2018-08-28 Address 8 CROSBY ST. 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-09-01 2018-08-28 Address 8 CROSBY ST. 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-09-10 2015-09-01 Address 530 7TH AVE 29TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-31 2015-09-01 Address 530 7TH AVE 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-08-31 2013-09-10 Address 530 7TH AVE 29TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-09-12 2009-08-31 Address 380 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-12-06 2009-08-31 Address 530 7TH AVE 29TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-09-15 2005-12-06 Address 7 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2003-09-15 2007-09-12 Address 7 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-09-12 2003-09-15 Address 7 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190909060080 2019-09-09 BIENNIAL STATEMENT 2019-09-01
180828006341 2018-08-28 BIENNIAL STATEMENT 2017-09-01
150901007460 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006135 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111013002866 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090831002527 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070912002462 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051206002307 2005-12-06 BIENNIAL STATEMENT 2005-09-01
030915002406 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010912002415 2001-09-12 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-11 No data 51 E 44TH ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313238501 2021-02-20 0202 PPS 8 W 38th St Rm 200, New York, NY, 10018-6370
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435802
Loan Approval Amount (current) 435802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10018-6370
Project Congressional District NY-12
Number of Employees 51
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 439383.93
Forgiveness Paid Date 2022-01-19
5410937106 2020-04-13 0202 PPP 8 W 38th Street, NEW YORK, NY, 10018-0100
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410563
Loan Approval Amount (current) 410563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-0100
Project Congressional District NY-12
Number of Employees 30
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 413273.84
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State