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 (92 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: Chief Executive Officer)
2015-09-01 2018-08-28 Address 8 CROSBY ST. 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
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 2013-09-10 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
435802.00
Total Face Value Of Loan:
435802.00
Date:
2020-04-13
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:
410563.00
Total Face Value Of Loan:
410563.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410563
Current Approval Amount:
410563
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
413273.84
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
435802
Current Approval Amount:
435802
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
439383.93

Date of last update: 19 Mar 2025

Sources: New York Secretary of State