Search icon

NY CITY WRAPS CORP

Company Details

Name: NY CITY WRAPS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726497
ZIP code: 11385
County: Queens
Place of Formation: New York
Activity Description: Print production and design company specializing in vinyl printing and wrapping, vinyl wall and window decals, wide-format printing, as well as apparel silk-screen printing. Services include: Vehicle decals, T-Shirt printing, Vinyl murals, Prints on wood, prints on metal, plastic signs, CNC routed signs, reflective lettering, banners, posters.
Address: 53-25 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Principal Address: 5325 Metropolitan Ave, Ridgewood, NY, United States, 11385

Contact Details

Website http://nycitywraps.com

Phone +1 212-692-9727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NFK2 Active U.S./Canada Manufacturer 2016-07-01 2024-03-03 2026-05-11 2022-06-09

Contact Information

POC MAGDA MAKAREWICZ
Phone +1 212-692-9727
Address 5325 METROPOLITAN AVE, RIDGEWOOD, NY, 11385 1222, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MAGDA MAKAREWICZ Chief Executive Officer 5325 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
NY CITY WRAPS CORP DOS Process Agent 53-25 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2024278-DCA Inactive Business 2015-06-12 2016-06-30
2023607-DCA Inactive Business 2015-06-01 2016-12-31

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 5325 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-03-01 Address 5325 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-01 Address 53-25 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2023-09-06 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-16 2024-12-03 Address 53-25 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2015-03-16 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301047539 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241203002536 2024-12-03 BIENNIAL STATEMENT 2024-12-03
150316010456 2015-03-16 CERTIFICATE OF INCORPORATION 2015-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-24 No data 5325 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-24 No data 5325 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-13 No data 5325 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 5323 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 5325 METROPOLITAN AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2097831 PL VIO INVOICED 2015-06-05 300 PL - Padlock Violation
2097955 LICENSE INVOICED 2015-06-05 255 Electronic & Home Appliance Service Dealer License Fee
2097959 FINGERPRINT INVOICED 2015-06-05 75 Fingerprint Fee
2093470 LICENSE INVOICED 2015-06-01 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-01 Settlement (Pre-Hearing) UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3829219007 2021-05-20 0202 PPS 5325 Metropolitan Ave N/A, Ridgewood, NY, 11385-1222
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15040
Loan Approval Amount (current) 15040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-1222
Project Congressional District NY-07
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15248.09
Forgiveness Paid Date 2022-10-14

Date of last update: 14 Apr 2025

Sources: New York Secretary of State