Search icon

COPIER TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COPIER TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2013 (12 years ago)
Entity Number: 4446329
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13th Avenue, STE 539, Brooklyn, NY, United States, 11219
Principal Address: 3611 14th Avenue, Suite 135, Brooklyn, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COPIER TECHNOLOGIES INC. DOS Process Agent 5308 13th Avenue, STE 539, Brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
A. GOLDSTEIN Chief Executive Officer 3611 14TH AVENUE, SUITE 135, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-07-03 2025-07-03 Address 3611 14TH AVENUE, SUITE 135, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-31 2025-07-03 Address 1449 37TH ST., STE 206, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2013-08-15 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250703003076 2025-07-03 BIENNIAL STATEMENT 2025-07-03
220323001111 2022-03-23 BIENNIAL STATEMENT 2021-08-01
170731000722 2017-07-31 CERTIFICATE OF CHANGE 2017-07-31
130815000833 2013-08-15 CERTIFICATE OF INCORPORATION 2013-08-15

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
121380.00
Total Face Value Of Loan:
121380.00
Date:
2020-06-25
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:
2000000.00
Date:
2020-04-28
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:
129667.00
Total Face Value Of Loan:
129667.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$121,380
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,380
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,401.62
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $121,378
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$129,667
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,208.79
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $129,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State