Search icon

COPY GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COPY GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1982 (43 years ago)
Entity Number: 777434
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Distribution of paper and paper related production. Small printing jobs.
Principal Address: 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001
Address: 300 EAST 75TH STREET, APT. 33H, NEW YORK, NY, United States, 10001

Contact Details

Website http://www.mrspaper.com

Phone +1 212-532-7776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARION HINDENBURG Chief Executive Officer 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JACK HASSID, ESQ DOS Process Agent 300 EAST 75TH STREET, APT. 33H, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARION HINDENBURG
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0746751
Trade Name:
MRS. PAPER

Unique Entity ID

Unique Entity ID:
X2MDR4YL3955
CAGE Code:
4BXY5
UEI Expiration Date:
2025-02-27

Business Information

Doing Business As:
MRS. PAPER
Division Name:
COPY GRAPHICS INC
Activation Date:
2024-02-28
Initial Registration Date:
2006-03-08

Commercial and government entity program

CAGE number:
4BXY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2029-02-28
SAM Expiration:
2025-02-27

Contact Information

POC:
MARION HINDENBURG
Corporate URL:
http://www.mrspaper.com

History

Start date End date Type Value
2018-06-05 2020-06-15 Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-06-07 2018-06-05 Address 31 WEST 34TH STREET, SUITE 8044, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-06-07 2018-06-05 Address 31 WEST 34TH STREET, SUITE 8044, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-07-26 2016-06-07 Address 60 MADISON AVE / SUITE 1109A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-07-26 2016-06-07 Address 60 MADISON AVE / SUITE 1109A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200615060113 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180605007342 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160607006640 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140619006242 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120615006193 2012-06-15 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TEPA1534289
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
3214.85
Base And Exercised Options Value:
3214.85
Base And All Options Value:
3214.85
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-07-27
Description:
1LP00697 PAPER STERLING ULTRA
Naics Code:
322121: PAPER (EXCEPT NEWSPRINT) MILLS
Product Or Service Code:
9310: PAPER AND PAPERBOARD
Procurement Instrument Identifier:
TEPA1533866
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
83.12
Base And Exercised Options Value:
83.12
Base And All Options Value:
83.12
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-04-29
Description:
1LP00924
Naics Code:
322299: ALL OTHER CONVERTED PAPER PRODUCT MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
TEPA1203382
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
44665.00
Base And Exercised Options Value:
44665.00
Base And All Options Value:
44665.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-09-19
Description:
PAPER CRANES COVER
Naics Code:
424110: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Product Or Service Code:
9310: PAPER AND PAPERBOARD

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-13
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:
48300.00
Total Face Value Of Loan:
48300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$48,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$48,902.41
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $48,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State