Search icon

FOREST PRINTING INC.

Company Details

Name: FOREST PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2012 (12 years ago)
Entity Number: 4334160
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 265 WEST 37TH ST STE 602, 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
FOREST PRINTING INC. DOS Process Agent 265 WEST 37TH ST STE 602, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KATHAY CHEN Chief Executive Officer 265 WEST 37TH ST STE 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 122 WEST 26TH ST FL3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 265 WEST 37TH ST STE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-12-16 2023-11-30 Address 122 WEST 26TH ST FL3, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-12-16 2023-11-30 Address 122 WEST 26TH ST FL3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-12-16 2016-12-16 Address 44 WEST 28TH STREET 4/F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-12-16 2016-12-16 Address 44 WEST 28TH STREET 4/F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-12-17 2016-12-16 Address 44 WEST 28TH ST., 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-12-17 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130024107 2023-11-30 BIENNIAL STATEMENT 2022-12-01
190109060740 2019-01-09 BIENNIAL STATEMENT 2018-12-01
161216006248 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141216006806 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121217001062 2012-12-17 CERTIFICATE OF INCORPORATION 2012-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9950007304 2020-05-03 0202 PPP 122 W 26TH ST FL 3R, NEW YORK, NY, 10001-6986
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15067
Loan Approval Amount (current) 15067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-6986
Project Congressional District NY-12
Number of Employees 4
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15165.1
Forgiveness Paid Date 2021-02-16
9818178406 2021-02-17 0202 PPS 265 W 37th St Ste 602, New York, NY, 10018-5707
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15067
Loan Approval Amount (current) 15067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-5707
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15141.3
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State