Search icon

ASPECT PRINTING, INC.

Company Details

Name: ASPECT PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (17 years ago)
Entity Number: 3599182
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 904 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASPECT PRINTING, INC. DOS Process Agent 904 EAST 51ST STREET, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
OLGA BELENKAYA Chief Executive Officer 904 E 51ST STREET, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2009-10-30 2011-11-18 Address 894 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2009-10-30 2011-11-18 Address 894 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2009-10-30 2011-11-18 Address 894 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2007-11-29 2009-10-30 Address 894 EAST 51ST STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103002540 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191218060477 2019-12-18 BIENNIAL STATEMENT 2019-11-01
180717006282 2018-07-17 BIENNIAL STATEMENT 2017-11-01
160810006555 2016-08-10 BIENNIAL STATEMENT 2015-11-01
131107006955 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111118002552 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091030002254 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071129000830 2007-11-29 CERTIFICATE OF INCORPORATION 2007-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553278500 2021-02-26 0202 PPS 904 E 51st St, Brooklyn, NY, 11203-6736
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-6736
Project Congressional District NY-09
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53324.71
Forgiveness Paid Date 2022-07-28
5178957106 2020-04-13 0202 PPP 904 E51st Street, BROOKLYN, NY, 11203
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53256.04
Forgiveness Paid Date 2021-07-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State