Search icon

DITCH PLAINS PRESS, INC.

Company Details

Name: DITCH PLAINS PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682699
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 95 HORATIO ST #9S, NY, NY, United States, 10014
Principal Address: 95 HORATIO ST #9S, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DWECK Chief Executive Officer 95 HORATIO ST #9S, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
DITCH PLAINS PRESS, INC. DOS Process Agent 95 HORATIO ST #9S, NY, NY, United States, 10014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-06-02 2018-06-04 Address 95 HORATO ST, 9S, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2016-06-02 2018-06-04 Address 95 HORATIO ST. #9S, NY, NY, 10014, USA (Type of address: Service of Process)
2016-06-02 2018-06-04 Address 95 HORATO ST, 9S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-06-06 2016-06-02 Address 95 HORATO ST, 9T, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-06-06 2016-06-02 Address 95 HORATO ST, 9T, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2013-07-15 2016-06-02 Address 95 HORATIO ST. #9T, NY, NY, 10014, USA (Type of address: Service of Process)
2012-11-01 2013-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-21 2013-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-13 2014-06-06 Address 95 HORATO ST, 9R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2011-04-13 2014-06-06 Address 95 HORATO ST, 9R, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200604060840 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008792 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160602006202 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140606006820 2014-06-06 BIENNIAL STATEMENT 2014-06-01
130715000948 2013-07-15 CERTIFICATE OF CHANGE 2013-07-15
121101000936 2012-11-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-11-01
120921000192 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
110413002546 2011-04-13 BIENNIAL STATEMENT 2010-06-01
080610000474 2008-06-10 CERTIFICATE OF INCORPORATION 2008-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8943658304 2021-01-30 0202 PPS 95 Horatio St Apt 9S, New York, NY, 10014-1552
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1552
Project Congressional District NY-10
Number of Employees 2
NAICS code 541921
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 31470.33
Forgiveness Paid Date 2021-10-20
4763417202 2020-04-27 0202 PPP 95 HORATIO STREET Apt 9S, NEW YORK, NY, 10014-1552
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-1552
Project Congressional District NY-10
Number of Employees 2
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31401.25
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State