Search icon

MENDEZ INSTANT PRINTING INC.

Company Details

Name: MENDEZ INSTANT PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1980 (45 years ago)
Entity Number: 621425
ZIP code: 11372
County: Queens
Place of Formation: New York
Activity Description: Business cards, post cards, flyers, banners, signs, graphic designs, booklets, magazines, catalogs, t-shirts, promotional items, reprographics, color copiers, forms, raffles, apparel, foamboard, posters, magnets, mugs, envelopes, calendars, labels, stickers, pens, pads, books.
Address: 37-66 72ND ST, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-639-7700

Website https://www.mendezprinting.com

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
7MVV2 Obsolete U.S./Canada Manufacturer 2016-06-08 2024-03-03 2022-06-23 No data

Contact Information

POC MILTON M. MENDEZ
Phone +1 718-639-7700
Fax +1 718-639-7699
Address 6615 TRAFFIC AVE, RIDGEWOOD, NY, 11385 3307, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-66 72ND ST, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MILTON MENDEZ Chief Executive Officer 37-66 72ND ST, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2004-05-03 2015-11-19 Address 37-66 72ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2004-05-03 2015-11-19 Address 37-66 72ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2002-04-10 2004-05-03 Address 37-66 72ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-04-10 2015-11-19 Address 37-66 72ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-05-03 Address 37-66 72ND ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1998-04-15 2002-04-10 Address 72-28 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1996-04-22 2002-04-10 Address 72-28 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1996-04-22 1998-04-15 Address 72-28 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1996-04-22 2002-04-10 Address 72-28 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1995-08-02 1996-04-22 Address HECTOR MENDEZ, 72-78 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151119002018 2015-11-19 BIENNIAL STATEMENT 2014-04-01
080425002298 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060421003070 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040503002518 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020410002183 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000418002714 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980415002701 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960422002370 1996-04-22 BIENNIAL STATEMENT 1996-04-01
950802002310 1995-08-02 BIENNIAL STATEMENT 1993-04-01
A660518-4 1980-04-15 CERTIFICATE OF INCORPORATION 1980-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-02 No data 3766 72ND ST, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business 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
1819658305 2021-01-19 0202 PPS 6615 Traffic Ave, Ridgewood, NY, 11385-3338
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36542
Loan Approval Amount (current) 36542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3338
Project Congressional District NY-07
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36887.12
Forgiveness Paid Date 2022-01-11
6918697308 2020-04-30 0202 PPP 6615 Traffic Street, RIDGEWOOD, NY, 11385-3338
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36542
Loan Approval Amount (current) 36542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RIDGEWOOD, QUEENS, NY, 11385-3338
Project Congressional District NY-07
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36980.5
Forgiveness Paid Date 2021-07-21

Date of last update: 14 Apr 2025

Sources: New York Secretary of State