Search icon

MULTI-COLOR CORP.

Company Details

Name: MULTI-COLOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1985 (40 years ago)
Entity Number: 999659
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 W 46TH STREET, SUITE 1100, SUITE 1100, NEW YORK, NY, United States, 10036
Principal Address: 10 W 46TH ST #1100, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NABAVIAN Chief Executive Officer 10 W 46TH ST #1100, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MULTI-COLOR CORP. DOS Process Agent 10 W 46TH STREET, SUITE 1100, SUITE 1100, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-05-02 2021-05-03 Address 10 W 46TH STREET, SUITE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-04-29 2019-05-02 Address 10 W 46TH ST #1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-04-20 2009-04-29 Address 30 W 47TH ST, #304, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-04-20 2009-04-29 Address 30 W 4TH ST / #304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-20 2009-04-29 Address 30 W 47TH ST, 304, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-05-05 2007-04-20 Address 30 W 47TH ST, #506A, NEW YORK, NY, 10036, 8602, USA (Type of address: Principal Executive Office)
2001-05-10 2007-04-20 Address 30 W 4TH ST / #506A, NEW YORK, NY, 10036, 3301, USA (Type of address: Chief Executive Officer)
2001-05-10 2003-05-05 Address 3C WOODLAND RD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1997-06-11 2007-04-20 Address 30 W 47TH ST, 506A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-06-11 2001-05-10 Address 30 W 47TH ST, 506A, NEW YORK, NY, 10036, 3301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503060972 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060536 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170501006040 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501007062 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006884 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110901002800 2011-09-01 BIENNIAL STATEMENT 2011-05-01
090429002895 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070420002558 2007-04-20 BIENNIAL STATEMENT 2007-05-01
030505002596 2003-05-05 BIENNIAL STATEMENT 2003-05-01
010510002543 2001-05-10 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933167709 2020-05-01 0202 PPP 10 W 46TH ST STE 1100, NEW YORK, NY, 10036-4515
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24802
Loan Approval Amount (current) 24802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4515
Project Congressional District NY-12
Number of Employees 2
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23296.79
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State