Search icon

PIERREPONT VISUAL GRAPHICS INC.

Company Details

Name: PIERREPONT VISUAL GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1958 (67 years ago)
Entity Number: 110597
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 15 ELSER TERRACE, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
SCOTT A ZAPPIA Chief Executive Officer 15 ELSER TERRACE, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
SCOTT ZAPPIA DOS Process Agent 15 ELSER TERRACE, ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
160818534
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-09 1996-05-01 Address 141 DEAN RD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1995-02-09 2018-04-02 Address 15 ELSER TERRACE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1972-03-20 1995-02-09 Address 107 DODGE ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1958-04-24 1972-03-20 Address 386 CLINTON AVENUE, NORTH ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061561 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006276 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006827 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006975 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120521002619 2012-05-21 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

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:
62910.00
Total Face Value Of Loan:
62910.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62910
Current Approval Amount:
62910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63385.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State