Search icon

CK PRINTING CORP.

Company Details

Name: CK PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525019
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 267 41ST ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEN BO WEN DOS Process Agent 267 41ST ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
CHEN BO WEN Chief Executive Officer 267 41ST ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 267 41ST ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 5410 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-06-27 2024-01-08 Address 22 CHATHAM SQ, 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-06-27 2024-01-08 Address 5410 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-03-08 2011-06-27 Address 5410 3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2010-03-08 2011-06-27 Address 5410 3RD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-06-01 2011-06-27 Address 22 CHATHAM SQUARE 2ND FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-06-01 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108001850 2024-01-08 BIENNIAL STATEMENT 2024-01-08
130605006225 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110627002091 2011-06-27 BIENNIAL STATEMENT 2011-06-01
100308002594 2010-03-08 BIENNIAL STATEMENT 2009-06-01
070601000111 2007-06-01 CERTIFICATE OF INCORPORATION 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139197804 2020-05-22 0202 PPP 267 41st Street, BROOKLYN, NY, 11232-2811
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58537.94
Loan Approval Amount (current) 58537
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-2811
Project Congressional District NY-10
Number of Employees 14
NAICS code 323111
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 59211.05
Forgiveness Paid Date 2021-07-26
4465458506 2021-02-25 0202 PPS 267 41st St, Brooklyn, NY, 11232-2811
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58537
Loan Approval Amount (current) 58537
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2811
Project Congressional District NY-10
Number of Employees 14
NAICS code 323111
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 59026.21
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State