Search icon

NORTH DELAWARE PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH DELAWARE PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1985 (40 years ago)
Entity Number: 1008468
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 645 DELAWARE STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. BROWN Chief Executive Officer 645 DELAWARE STREET, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
NORTH DELAWARE PRINTING, INC. DOS Process Agent 645 DELAWARE STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1994-10-17 2021-06-01 Address 645 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1994-02-23 1994-10-17 Address 645 DELAWARE ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1985-06-28 1994-02-23 Address 4275 DELAWARE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061519 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190611060303 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170601007161 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150624006109 2015-06-24 BIENNIAL STATEMENT 2015-06-01
130618006311 2013-06-18 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50665.00
Total Face Value Of Loan:
50665.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
55797.00
Total Face Value Of Loan:
55797.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,665
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,665
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,093.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,665
Jobs Reported:
5
Initial Approval Amount:
$55,797
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,797
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,406.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,931
Utilities: $5,810
Mortgage Interest: $0
Rent: $4,962
Refinance EIDL: $0
Healthcare: $5094
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State