Search icon

FALCONER PRINTING & DESIGN, INC.

Company Details

Name: FALCONER PRINTING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1959 (66 years ago)
Entity Number: 117259
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 66 EAST MAIN ST, FALCONER, NY, United States, 14733
Principal Address: 66 E MAIN ST, PO BOX 262, FALCONER, NY, United States, 14733

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
JAMES ROACH DOS Process Agent 66 EAST MAIN ST, FALCONER, NY, United States, 14733

Chief Executive Officer

Name Role Address
JAMES ROACH Chief Executive Officer 66 EAST MAIN ST, PO BOX 262, FALCONER, NY, United States, 14733

Form 5500 Series

Employer Identification Number (EIN):
160835380
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-03 2021-02-01 Address 66 EAST MAIN ST / PO BOX 262, FALCONER, NY, 14733, 0262, USA (Type of address: Chief Executive Officer)
2011-02-11 2021-02-01 Address 66 EAST MAIN ST / PO BOX 262, FALCONER, NY, 14733, 0262, USA (Type of address: Service of Process)
2011-02-11 2015-02-03 Address 66 EAST MAIN ST / PO BOX 262, FALCONER, NY, 14733, 0262, USA (Type of address: Chief Executive Officer)
1997-02-24 2011-02-11 Address 66 E MAIN ST, PO BOX 262, FALCONER, NY, 14733, 0262, USA (Type of address: Chief Executive Officer)
1997-02-24 2011-02-11 Address 66 E MAIN ST, PO BOX 262, FALCONER, NY, 14733, 0262, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201060133 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060619 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170202007290 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203007213 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006285 2013-02-04 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
134130.00
Total Face Value Of Loan:
134130.00
Date:
2020-05-02
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:
-143354.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
143355.00
Total Face Value Of Loan:
143355.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-03
Type:
Planned
Address:
66 EAST HASELEY DRIVE, FALCONER, NY, 14733
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-05-08
Type:
Planned
Address:
66 EAST MAIN ST, FALCONER, NY, 14733
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134130
Current Approval Amount:
134130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135026.65
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143355
Current Approval Amount:
143355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144262.26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State