Search icon

DITCH PLAINS PRESS, INC.

Company claim

Is this your business?

Get access!

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
2025-06-14 2025-06-14 Address C/O MOSES AND SCHREIBER, ONE, HUNTINGTON QUADRANGLE, SUITE 3N05, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-06-14 2025-06-14 Address 95 HORATIO ST #9S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-06-04 2025-06-14 Address 95 HORATIO ST #9S, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-06-04 2025-06-14 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)

Filings

Filing Number Date Filed Type Effective Date
250614000553 2025-06-14 BIENNIAL STATEMENT 2025-06-14
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149700.00
Total Face Value Of Loan:
149700.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,250
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,470.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,248
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$31,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,401.25
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $31,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State