Search icon

NYC SCREEN PRINTING INC.

Company Details

Name: NYC SCREEN PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (18 years ago)
Entity Number: 3441066
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 183 BROADWAY SUITE#208, HICKSVILLE, NY, United States, 11801
Principal Address: 48-24 33RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADIL MUHAMMAD Chief Executive Officer 48-24 33RD ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
NYC SCREEN PRINTING INC. DOS Process Agent 183 BROADWAY SUITE#208, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-07-26 2018-12-12 Address 48-24 33RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-02-06 2011-07-26 Address RAJEEV VERMA, 48-24 33RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-11-22 2008-02-06 Address 64-30B 186TH LANE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2006-11-22 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181212006835 2018-12-12 BIENNIAL STATEMENT 2018-11-01
161110006235 2016-11-10 BIENNIAL STATEMENT 2016-11-01
151222006033 2015-12-22 BIENNIAL STATEMENT 2014-11-01
110915000077 2011-09-15 ANNULMENT OF DISSOLUTION 2011-09-15
DP-2019163 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110726002572 2011-07-26 BIENNIAL STATEMENT 2010-11-01
080206000071 2008-02-06 CERTIFICATE OF CHANGE 2008-02-06
061122000464 2006-11-22 CERTIFICATE OF INCORPORATION 2006-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718108307 2021-01-30 0202 PPS 4824 33rd St, Long Island City, NY, 11101-2514
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14270
Loan Approval Amount (current) 14270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2514
Project Congressional District NY-07
Number of Employees 2
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14360.12
Forgiveness Paid Date 2021-09-23
8835687407 2020-05-19 0202 PPP 4824 33RD ST, LONG ISLAND CITY, NY, 11101-2514
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8031
Loan Approval Amount (current) 8031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2514
Project Congressional District NY-07
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8142.72
Forgiveness Paid Date 2021-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State