Search icon

THE VILLAGE COPIER, INC.

Company Details

Name: THE VILLAGE COPIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1976 (49 years ago)
Entity Number: 409882
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036
Address: 10 EAST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRON SCHONFELD Chief Executive Officer 25 WEST 43RD ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST 39TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-12-01 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-27 1999-08-27 Address 25 WEST 43RD ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1976-09-14 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-09-14 1995-07-27 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080814063 2008-08-14 ASSUMED NAME LLC INITIAL FILING 2008-08-14
990827000416 1999-08-27 CERTIFICATE OF CHANGE 1999-08-27
970103002530 1997-01-03 BIENNIAL STATEMENT 1996-09-01
950727002223 1995-07-27 BIENNIAL STATEMENT 1993-09-01
A342376-5 1976-09-14 CERTIFICATE OF INCORPORATION 1976-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-06 No data 20 E 13TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 20 E 13TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2675587208 2020-04-16 0202 PPP 10 E 39th St, New York, NY, 10016
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1477670
Loan Approval Amount (current) 1477670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-0001
Project Congressional District NY-12
Number of Employees 120
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1232536.14
Forgiveness Paid Date 2021-07-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State