Search icon

COMMERCIAL PRESS, INC.

Company Details

Name: COMMERCIAL PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1296857
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 76 MAIN STREET, CANTON, NY, United States, 13617

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5BHM8 Obsolete U.S./Canada Manufacturer 2009-02-13 2024-03-10 2024-01-29 No data

Contact Information

POC DAVID CHARLESON
Phone +1 315-274-0028
Fax +1 315-274-0029
Address 6589 US HWY 11, CANTON, NY, 13617 3980, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 MAIN STREET, CANTON, NY, United States, 13617

History

Start date End date Type Value
1988-10-05 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1535191 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
B692274-3 1988-10-05 CERTIFICATE OF INCORPORATION 1988-10-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTSL5512PP0288 2011-11-22 2012-01-15 2012-01-15
Unique Award Key CONT_AWD_DTSL5512PP0288_6947_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MODIFICATION TO DECREASE FUNDS PER ACTUAL AMOUNT
NAICS Code 323115: DIGITAL PRINTING
Product and Service Codes T011: PHOTO/MAP/PRINT/PUBLICATION- PRINT/BINDING

Recipient Details

Recipient COMMERCIAL PRESS, INC.
UEI GRPJQBJ5MZG9
Legacy DUNS 057313876
Recipient Address UNITED STATES OF AMERICA, 216 COWAN RD, CANTON, ST. LAWRENCE, NEW YORK, 13617

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075088410 2021-02-03 0248 PPS 6589 US Highway 11, Canton, NY, 13617-3980
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34116
Loan Approval Amount (current) 34116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, SAINT LAWRENCE, NY, 13617-3980
Project Congressional District NY-21
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34336.59
Forgiveness Paid Date 2021-09-29
8916077000 2020-04-09 0248 PPP 6589 US HIGHWAY 11, CANTON, NY, 13617-3980
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30387
Loan Approval Amount (current) 30387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101849
Servicing Lender Name SeaComm Federal Credit Union
Servicing Lender Address 30 Stearns St, MASSENA, NY, 13662-2310
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, SAINT LAWRENCE, NY, 13617-3980
Project Congressional District NY-21
Number of Employees 7
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101849
Originating Lender Name SeaComm Federal Credit Union
Originating Lender Address MASSENA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30632.59
Forgiveness Paid Date 2021-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State