Search icon

A. APRIL PRINTING COMPANY, INC.

Company Details

Name: A. APRIL PRINTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1977 (48 years ago)
Entity Number: 420486
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1201 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1201 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BRAD APRIL Chief Executive Officer 6 MEADOW ROAD, SCARSDALE, NY, United States, 10583

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LW33MLW67TQ4
CAGE Code:
8NZ78
UEI Expiration Date:
2022-01-25

Business Information

Activation Date:
2020-08-11
Initial Registration Date:
2020-07-07

Form 5500 Series

Employer Identification Number (EIN):
132879796
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-23 1997-10-29 Address 55 CAROL LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1993-02-23 1993-10-19 Address 1110 HARMON COVE TOWERS, SECAUCUS, NJ, 00000, USA (Type of address: Principal Executive Office)
1977-10-10 1993-10-19 Address 1201 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131113002029 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111228002013 2011-12-28 BIENNIAL STATEMENT 2011-10-01
091009002745 2009-10-09 BIENNIAL STATEMENT 2009-10-01
20090506022 2009-05-06 ASSUMED NAME CORP INITIAL FILING 2009-05-06
071010002709 2007-10-10 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
57720.00
Total Face Value Of Loan:
57720.00
Date:
2020-06-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
63610.00
Total Face Value Of Loan:
63610.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63610
Current Approval Amount:
63610
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64297.45
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57720
Current Approval Amount:
57720
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58475.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State