Search icon

H M SPIRA PRINTING, INC.

Company Details

Name: H M SPIRA PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1984 (41 years ago)
Entity Number: 919885
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 EAST 33RD STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MENASHE KARMEL Chief Executive Officer 30 EAST 33RD STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST 33RD STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-06-16 2014-08-13 Address 313 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-06-16 2014-08-13 Address 313 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-06-16 2014-08-13 Address 313 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-05-08 2004-06-16 Address 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-12-22 2004-06-16 Address 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1992-12-22 2004-06-16 Address 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1984-05-30 1996-05-08 Address 20 W. 22ND ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813002075 2014-08-13 BIENNIAL STATEMENT 2014-05-01
120620002692 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100603003008 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080603002715 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060517002612 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040616002372 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020430002748 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000518002580 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980504002323 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960508002260 1996-05-08 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083038001 2020-06-29 0202 PPP 30 EAST 33RD STREET, LOWER LEVEL, NEW YORK, NY, 10016-5301
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21666
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-5301
Project Congressional District NY-12
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.5
Forgiveness Paid Date 2021-03-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State