Search icon

DELMAY PRINTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DELMAY PRINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1987 (38 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
8271.00
Total Face Value Of Loan:
8271.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,271
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,356.43
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $8,271

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State