Search icon

EXPERT PRINT SHOP INC.

Company Details

Name: EXPERT PRINT SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2017 (7 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 5243886
ZIP code: 10002
County: New York
Place of Formation: New York
Address: PO BOX 491, NEW YORK, NY, United States, 10002
Principal Address: 210 CENTRE STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 491, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
STANLEY CHENG Chief Executive Officer 210 CENTRE STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-07-28 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-02 2024-05-31 Address 210 CENTRE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-12-01 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-01 2024-05-31 Address PO BOX 491, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531001412 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
191202061503 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180321000182 2018-03-21 CERTIFICATE OF AMENDMENT 2018-03-21
171201000443 2017-12-01 CERTIFICATE OF INCORPORATION 2017-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-21 No data 210 CENTRE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019887701 2020-05-01 0202 PPP 210 CENTRE ST, NEW YORK, NY, 10013
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90492
Loan Approval Amount (current) 90492
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 19
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 52725.05
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State