Search icon

TOM & JERRY PRINTCRAFT FORMS INC.

Company Details

Name: TOM & JERRY PRINTCRAFT FORMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1974 (50 years ago)
Entity Number: 358101
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 960 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LAGUIDICE Chief Executive Officer 960 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
TOM & JERRY PRINTCRAFT FORMS INC. DOS Process Agent 960 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2000-12-05 2020-12-03 Address 960 MAMARONECK AVE, MAMARONECK, NY, 10543, 0743, USA (Type of address: Service of Process)
1999-01-06 2000-12-05 Address 960 MAMARONECK AVE., MAMARONECK, NY, 10543, 0743, USA (Type of address: Service of Process)
1996-12-30 2000-12-05 Address 960 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1996-12-30 2000-12-05 Address 960 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1996-12-30 1999-01-06 Address 401 WARD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1974-12-16 1996-12-30 Address 401 WARD AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061419 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181213006268 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161201006964 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141218006116 2014-12-18 BIENNIAL STATEMENT 2014-12-01
20130529072 2013-05-29 ASSUMED NAME CORP INITIAL FILING 2013-05-29
130116002327 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110104002267 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081201002540 2008-12-01 BIENNIAL STATEMENT 2008-12-01
070104002567 2007-01-04 BIENNIAL STATEMENT 2006-12-01
021120002233 2002-11-20 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4726377302 2020-04-30 0202 PPP 960 Mamaroneck Ave., Mamaroneck, NY, 10543
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 108227.53
Forgiveness Paid Date 2021-06-29
6790548403 2021-02-11 0202 PPS 960 Mamaroneck Ave, Mamaroneck, NY, 10543-1631
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114983
Loan Approval Amount (current) 114983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-1631
Project Congressional District NY-16
Number of Employees 8
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 115746.36
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State