Search icon

OTS PRINTING CORP.

Company Details

Name: OTS PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3866854
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 80 MCGUINNESS BLVD. SOUTH, BROOKLYN, NY, United States, 11222
Principal Address: 80 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY ENDELSON Chief Executive Officer 80 MCGUINNESS BLVD SOUTH, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 MCGUINNESS BLVD. SOUTH, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
120917002458 2012-09-17 BIENNIAL STATEMENT 2011-10-01
091014000225 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9825848807 2021-04-24 0235 PPP 329 S Oyster Bay Rd, Plainview, NY, 11803-3301
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2083.34
Loan Approval Amount (current) 2083.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-3301
Project Congressional District NY-03
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2095.38
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State