Search icon

BLACK LAWRENCE PRESS, INC.

Company Details

Name: BLACK LAWRENCE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2014 (11 years ago)
Entity Number: 4508978
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 315 STANHOPE ST. APT. 1L, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 STANHOPE ST. APT. 1L, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2014-01-06 2014-05-02 Address 41 VARICK AVENUE, #208, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502000276 2014-05-02 CERTIFICATE OF CHANGE 2014-05-02
140106000713 2014-01-06 CERTIFICATE OF INCORPORATION 2014-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3476147708 2020-05-01 0202 PPP 279 CLAREMONT AVE, MOUNT VERNON, NY, 10552
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11327.05
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State