Search icon

MONTGOMERY STATIONERY & PRINTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTGOMERY STATIONERY & PRINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1983 (42 years ago)
Entity Number: 870979
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 327 GRAND ST, NEW YORK, NY, United States, 10002
Principal Address: 327 GRAND ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 GRAND ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SARA HARTSTEIN Chief Executive Officer 1531 58TH ST., BROOKLYN, NY, United States, 11215

Unique Entity ID

CAGE Code:
77JY5
UEI Expiration Date:
2015-09-05

Business Information

Activation Date:
2014-09-05
Initial Registration Date:
2014-08-31

Commercial and government entity program

CAGE number:
77JY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
MIRIAM HARTSTEIN

History

Start date End date Type Value
1995-11-28 2002-02-15 Address 73 15TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1983-09-29 1995-11-28 Address 73 15TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030922002297 2003-09-22 BIENNIAL STATEMENT 2003-09-01
020215002542 2002-02-15 BIENNIAL STATEMENT 2001-09-01
991006002094 1999-10-06 BIENNIAL STATEMENT 1999-09-01
990629002487 1999-06-29 BIENNIAL STATEMENT 1997-09-01
951128002362 1995-11-28 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1507830 OL VIO INVOICED 2013-11-14 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
36908.00
Total Face Value Of Loan:
36908.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$36,908
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,529.87
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $36,908

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State