Search icon

PRINT CITY CORP.

Company Details

Name: PRINT CITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206983
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 117 W 29TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 117 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRINT CITY CORP. DOS Process Agent 117 W 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANNA PANAGODA Chief Executive Officer 117 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 117 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 165 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-17 2024-04-17 Address 165 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-02-23 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2024-04-17 Address 165 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417003621 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220929001567 2022-09-29 BIENNIAL STATEMENT 2022-02-01
210816000742 2021-08-16 BIENNIAL STATEMENT 2021-08-16
160613006724 2016-06-13 BIENNIAL STATEMENT 2016-02-01
151217006178 2015-12-17 BIENNIAL STATEMENT 2014-02-01
120223000628 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345746580 0215000 2022-01-26 117 WEST 29TH STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-01-26
Case Closed 2024-11-26

Related Activity

Type Complaint
Activity Nr 1858410
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2022-04-25
Current Penalty 1000.0
Initial Penalty 1865.0
Final Order 2022-05-20
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1):29 CFR 1910.22(a)(1): The employer did not ensure that all places of employment, passageways, storerooms, service rooms, and walking-working surfaces are kept in a clean, orderly, and sanitary condition. Site: 117 West 29th Street New York, NY On or about 1/26/22 a) Throughout the establishment, printing material, boxes and cords used to power equipment were on the walking-working surface creating a trip and slip hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 B08
Issuance Date 2022-04-25
Current Penalty 1500.0
Initial Penalty 2486.0
Final Order 2022-05-20
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(b)(8): 29 CFR 1910.23(b)(8): The employer did not ensure that ladders are used only for the purposes for which they were designed. Site: 117 West 29th Street New York, NY On or about 1/26/22 a) Employees used an A-Frame ladder as a lean against ladder.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2022-04-25
Current Penalty 2700.0
Initial Penalty 4351.0
Final Order 2022-05-20
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1):Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. Site: 117 West 29th Street New York, NY On or about 1/26/22 a) Exit door was kept locked by a barrel bolt.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2022-04-25
Current Penalty 1500.0
Initial Penalty 2486.0
Final Order 2022-05-20
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3):Exit route(s) were not kept free and unobstructed. Site: 117 West 29th Street New York, NY On or about 1/26/22 a) Exit routes throughout the establishment were obstructed with printing equipment, boxes and other merchandise.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242358410 2021-02-08 0202 PPS 117 W 29th St, New York, NY, 10001-5117
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126920
Loan Approval Amount (current) 126920
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 New York, NEW YORK, NY, 10001-5117
Project Congressional District NY-12
Number of Employees 9
NAICS code 561439
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 128495.5
Forgiveness Paid Date 2022-05-12
2504747704 2020-05-01 0202 PPP 117 W 29TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 130
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144202.95
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State