Search icon

DELMAY PRINTING CORPORATION

Company Details

Name: DELMAY PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (37 years ago)
Entity Number: 1221785
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 3021 ROUTE 9, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW MAYO DOS Process Agent 3021 ROUTE 9, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
MATTHEW MAYO Chief Executive Officer 3021 ROUTE 9, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2001-12-06 2014-01-06 Address 3021 ROUTE 9, COLD SPRING, NY, 10516, 2813, USA (Type of address: Chief Executive Officer)
1997-12-09 2003-11-21 Address BOX 339 ROUTE 9, COLD SPRING, NY, 10516, 2813, USA (Type of address: Service of Process)
1993-01-11 2001-12-06 Address PHILIPS BROOK ROAD, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1993-01-11 2003-11-21 Address BOX 339, ROUTE 9, COLD SPRING, NY, 10516, 2813, USA (Type of address: Principal Executive Office)
1993-01-11 1997-12-09 Address BOX 339, ROUTE 9, COLD SPRING, NY, 10516, 2813, USA (Type of address: Service of Process)
1987-12-08 1993-01-11 Address 1421 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002112 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111230002545 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091211002283 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002769 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002216 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031121002268 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011206002101 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000127002310 2000-01-27 BIENNIAL STATEMENT 1999-12-01
971209002407 1997-12-09 BIENNIAL STATEMENT 1997-12-01
931229002743 1993-12-29 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642807302 2020-04-30 0202 PPP 3021 ROUTE 9, COLD SPRING, NY, 10516
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8271
Loan Approval Amount (current) 8271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8356.43
Forgiveness Paid Date 2021-05-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State