Search icon

GOLD PRIDE PRESS, INC.

Company Details

Name: GOLD PRIDE PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1987 (38 years ago)
Entity Number: 1149853
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1647 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANNE GERRIE DOS Process Agent 1647 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
DIANNE GERRIE Chief Executive Officer 445 PHEASANT RUN, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161299014
Plan Year:
2017
Number Of Participants:
29
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-27 2015-03-05 Address 1647 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2007-02-02 2009-10-27 Address 141 SULLY'S TRAIL, SUITE 1, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-03-14 2015-03-05 Address 445 PHEASANT RUN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2002-01-29 2007-02-02 Address 16 WEST MAIN STREET, STE. 141, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1997-04-08 2003-03-14 Address 249 SWEET ACRES DR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150305006575 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130307006493 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110322002811 2011-03-22 BIENNIAL STATEMENT 2011-03-01
091027002275 2009-10-27 BIENNIAL STATEMENT 2009-03-01
070418002114 2007-04-18 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2014-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2010-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-8000.00
Total Face Value Of Loan:
1442200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-08
Type:
Planned
Address:
1647 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-02
Type:
Planned
Address:
1647 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State