Search icon

NEW ERA PRINTING, INC.

Company Details

Name: NEW ERA PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2009 (16 years ago)
Entity Number: 3831689
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-20 59TH PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW ERA PRINTING, INC. DOS Process Agent 60-20 59TH PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
BRIAN NAWROTH Chief Executive Officer 60-20 59TH PLACE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 60-20 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-12-27 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-08 2023-12-27 Address 60-20 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2011-09-08 2023-12-27 Address 60-20 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-09-08 2015-07-08 Address 60-20 59TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-07-09 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-09 2011-09-08 Address 26 FLINT ROAD, EAST ROCKAWAY, NY, 11518, 1310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002115 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211029002420 2021-10-29 BIENNIAL STATEMENT 2021-10-29
190917060355 2019-09-17 BIENNIAL STATEMENT 2019-07-01
180702007942 2018-07-02 BIENNIAL STATEMENT 2017-07-01
150708006010 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130909002021 2013-09-09 BIENNIAL STATEMENT 2013-07-01
110908002466 2011-09-08 BIENNIAL STATEMENT 2011-07-01
090709000353 2009-07-09 CERTIFICATE OF INCORPORATION 2009-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7541288608 2021-03-23 0202 PPS 6020 59th Pl, Maspeth, NY, 11378-3202
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) 97195
Loan Approval Amount (current) 97195
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 Maspeth, QUEENS, NY, 11378-3202
Project Congressional District NY-06
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97692.42
Forgiveness Paid Date 2021-09-29
1329087704 2020-05-01 0202 PPP 6020 59TH PL, MASPETH, NY, 11378
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 14
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95845.66
Forgiveness Paid Date 2021-03-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State