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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3348692.00
Total Face Value Of Loan:
3348692.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3348692
Current Approval Amount:
3348692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3392265.92

Court Cases

Court Case Summary

Filing Date:
1997-09-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AZAD INTERNAT., INC.,
Party Role:
Defendant
Party Name:
SANTEE PRINT WORKS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1992-09-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SANTEE PRINT WORKS
Party Role:
Plaintiff
Party Name:
MAINZER MINTON CO.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-12-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SANTEE PRINT WORKS
Party Role:
Plaintiff
Party Name:
M.S. TAIKO,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State