Search icon

SANTEE PRINT WORKS

Company Details

Name: SANTEE PRINT WORKS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1950 (75 years ago)
Entity Number: 68806
ZIP code: 10018
County: New York
Place of Formation: South Carolina
Principal Address: PROGRESS STREET, SUMTER, SC, United States, 29150
Address: 58 WEST 40TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
SANTEE PRINT WORKS DOS Process Agent 58 WEST 40TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARTIN BAROCAS Chief Executive Officer SANTEE PRINT WORKS, SUMTER, SC, United States, 29150

History

Start date End date Type Value
2024-04-18 2024-04-18 Address SANTEE PRINT WORKS, SUMTER, SC, 29150, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-04-18 Address 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-10-21 2020-10-02 Address 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-11-03 1996-10-21 Address 71 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1992-10-23 2024-04-18 Address SANTEE PRINT WORKS, SUMTER, SC, 29150, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-11-03 Address PROGRESS STREET, SUMTER, SC, 29150, USA (Type of address: Principal Executive Office)
1984-01-25 1993-11-03 Address 71 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1974-05-01 1984-01-25 Address 71 W.35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1950-10-13 1974-05-01 Address 366 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002050 2024-04-18 BIENNIAL STATEMENT 2024-04-18
201002061066 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161003007994 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006616 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121018002018 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101021002011 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080930003437 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061013002803 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041109002484 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020926002233 2002-09-26 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686537101 2020-04-11 0202 PPP 58 WEST 40TH ST 11TH FL 0.0, NEW YORK, NY, 10018-2638
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3348692
Loan Approval Amount (current) 3348692
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2638
Project Congressional District NY-12
Number of Employees 338
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3392265.92
Forgiveness Paid Date 2021-08-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State