Search icon

POSTERS PLEASE INC.

Company Details

Name: POSTERS PLEASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1980 (45 years ago)
Entity Number: 624124
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: JACK RENNERT, 37 Riverside Drive- 15A, NEW YORK, NY, United States, 10023
Address: 37 Riverside Drive,, 15A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK RENNERT Chief Executive Officer 37 RIVERSIDE DRIVE, 15A, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O MR. JACK RENNERT DOS Process Agent 37 Riverside Drive,, 15A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 37 RIVERSIDE DRIVE, 15A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 37 RIVERSIDE DRIVE, 14A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 601 WEST 26TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address 601 WEST 26TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240829000415 2024-08-28 CERTIFICATE OF CHANGE BY ENTITY 2024-08-28
240807002541 2024-08-07 AMENDMENT TO BIENNIAL STATEMENT 2024-08-07
240619001258 2024-06-19 BIENNIAL STATEMENT 2024-06-19
130228000611 2013-02-28 ANNULMENT OF DISSOLUTION 2013-02-28
DP-2108211 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
97000.00
Total Face Value Of Loan:
97000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97000
Current Approval Amount:
97000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98270.11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State