Search icon

COPY GRAPHICS, INC.

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

Phone +1 212-532-7776

Website http://www.mrspaper.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X2MDR4YL3955 2025-02-27 31 W 34TH ST FL 8, NEW YORK, NY, 10001, 3030, USA 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, 3009, USA

Business Information

Doing Business As MRS. PAPER
URL http://www.mrspaper.com
Division Name COPY GRAPHICS INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-28
Initial Registration Date 2006-03-08
Entity Start Date 1982-06-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424110, 424120
Product and Service Codes 9310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARION HINDENBURG
Role MS
Address 31 WEST 34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ROBIN K LILIEN
Address 31 WEST 34TH STREET, SUITE 8044, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MARION HINDENBURG
Role MS
Address 31 WEST 34TH ST, 8TH FLOOR, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ROBIN LILIEN
Address 31 W.34TH STREET, 8TH FLOOR, NEW YORK, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name MARION HINDENBURG
Address 60 MADISON AVE, SUITE 1109A, NEW YORK, NY, 10010, 1625, USA
Title ALTERNATE POC
Name MARION HINDENBURG
Address 60 MADISON AVE, SUITE 1109A, NEW YORK, NY, 10010, 1625, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4BXY5 Active Non-Manufacturer 2006-03-09 2024-03-01 2029-02-28 2025-02-27

Contact Information

POC MARION HINDENBURG
Phone +1 917-592-4777
Address 31 W 34TH ST FL 8, NEW YORK, NY, 10001 3030, 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

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

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: Chief Executive Officer)
2016-06-07 2018-06-05 Address 31 WEST 34TH STREET, SUITE 8044, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-07-26 2016-06-07 Address 60 MADISON AVE / SUITE 1109A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
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 2018-06-05 Address 460 PARK AVENUE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-25 2010-07-26 Address 460 PARK AVENUE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-06-29 2010-07-26 Address 304 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-05-28 2006-05-25 Address 114 W 47TH ST, NEW YORK, NY, 10036, 8401, USA (Type of address: Service of Process)
2002-05-28 2004-06-29 Address 304 PARK AVE S, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

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
100726002679 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080611002029 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525003704 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040629002481 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020528002780 2002-05-28 BIENNIAL STATEMENT 2002-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TEPA0800233 2008-02-07 2008-02-28 2008-02-28
Unique Award Key CONT_AWD_TEPA0800233_2041_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title CRANE PAPER
NAICS Code 424110: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient COPY GRAPHICS, INC.
UEI X2MDR4YL3955
Legacy DUNS 106730844
Recipient Address UNITED STATES, 304 PARK AVENUE S FLR 11, NEW YORK, 100104305
DCA AWARD TEPA1203382 2012-09-19 2012-10-30 2012-10-30
Unique Award Key CONT_AWD_TEPA1203382_2041_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title PAPER CRANES COVER
NAICS Code 424110: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Product and Service Codes 9310: PAPER AND PAPERBOARD

Recipient Details

Recipient COPY GRAPHICS, INC.
UEI X2MDR4YL3955
Legacy DUNS 106730844
Recipient Address UNITED STATES, 60 MADISON AVE STE 1109A, NEW YORK, 100104305

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5161507104 2020-04-13 0202 PPP 31 West 34th Street 8th floor, NEW YORK, NY, 10001-1291
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-1291
Project Congressional District NY-12
Number of Employees 3
NAICS code 322121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48902.41
Forgiveness Paid Date 2021-07-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0746751 COPY GRAPHICS, INC. MRS. PAPER X2MDR4YL3955 31 W 34TH ST FL 8, NEW YORK, NY, 10001-3030
Capabilities Statement Link -
Phone Number 917-592-4777
Fax Number -
E-mail Address Marion@Mrspaper.com
WWW Page http://www.mrspaper.com
E-Commerce Website -
Contact Person MARION HINDENBURG
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 4BXY5
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative National Distributor of Fine Papers & Paper Related Products. Well positioned to supply janitorial and green products as needed.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Nat'l Distrib.Papers
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Marion Hindenburg
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424110
NAICS Code's Description Printing and Writing Paper Merchant Wholesalers
Small Yes
Code 424120
NAICS Code's Description Stationary and Office Supplies Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Distributor/Agent
Exporting to (none given)
Desired Export Business Relationships Distributor/Importer
Description of Export Objective(s) To extend our capabilities outside the US

Date of last update: 14 Apr 2025

Sources: New York Secretary of State