Search icon

E&K PRINTING, INC.

Company Details

Name: E&K PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945364
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 307 HOFFMAN STREET, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN PIDGEON Chief Executive Officer 307 HOFFMAN STREET, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 HOFFMAN STREET, FRANKLIN SQUARE, NY, United States, 11010

Filings

Filing Number Date Filed Type Effective Date
200506060193 2020-05-06 BIENNIAL STATEMENT 2020-05-01
120507006200 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100504000617 2010-05-04 CERTIFICATE OF INCORPORATION 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315088500 2021-03-05 0235 PPS 307 Hoffman St, Franklin Square, NY, 11010-2201
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) 29025
Loan Approval Amount (current) 29025
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 Franklin Square, NASSAU, NY, 11010-2201
Project Congressional District NY-04
Number of Employees 4
NAICS code 323111
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 29186.19
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State