Search icon

THE POSTCARD FACTORY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE POSTCARD FACTORY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: F12000003053
FEI/EIN Number 980153607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2801 John Street, Markham, ON, L3R 2Y8, CA
Mail Address: 2801 John Street, Markham, ON, L3R 2Y8, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARAJ GHANSHAM Director 2801 John Street, Markham, ON, L3R 28
WEISDORF IRVING President 78 Glenayr Road, Richmond Hill, ON, L4B 25
Maraj Sham Treasurer 2801 John Street, Markham, ON, L3R 28
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
980153607
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2801 John Street, Markham, ON L3R 2Y8 CA -
CHANGE OF MAILING ADDRESS 2024-02-01 2801 John Street, Markham, ON L3R 2Y8 CA -
REINSTATEMENT 2023-08-02 - -
REGISTERED AGENT NAME CHANGED 2023-08-02 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-08-02
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-24

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
424270.00
Total Face Value Of Loan:
424270.00
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:
424270.00
Total Face Value Of Loan:
424270.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-11
Type:
Referral
Address:
4102 LB MCLEOD RD, UNIT C, ORLANDO, FL, 32811
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-06-17
Type:
Complaint
Address:
4102 L B MCLEOD RD # B, ORLANDO, FL, 32811
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424270
Current Approval Amount:
424270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
429915.15
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
424270
Current Approval Amount:
424270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
429761.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State