Search icon

SOUTHBRIDGE PRESS, INC.

Company Details

Name: SOUTHBRIDGE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1972 (53 years ago)
Entity Number: 327066
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 122 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 WEST 26TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1972-04-04 2013-12-02 Address 47 ANN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202000493 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02
C333563-2 2003-07-03 ASSUMED NAME CORP INITIAL FILING 2003-07-03
978618-2 1972-04-04 CERTIFICATE OF INCORPORATION 1972-04-04

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
13365.00
Total Face Value Of Loan:
13365.00
Date:
2020-05-02
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:
12845.00
Total Face Value Of Loan:
12845.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12845
Current Approval Amount:
12845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12988.36
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13365
Current Approval Amount:
13365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13464.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State