Search icon

PRECISION SCREEN PRINTING, INC.

Company Details

Name: PRECISION SCREEN PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1411032
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: C/O CONNORS & CORCORAN, 45 EXCHANGE STREET, SUITE 400, ROCHESTER, NY, United States, 14614
Principal Address: 215 TREMONT STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CONNORS & CORCORAN, 45 EXCHANGE STREET, SUITE 400, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
BRIAN R PEET Chief Executive Officer 72 BERCHMAN DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
1990-01-02 1993-04-15 Address SUITE 400, 45 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101008000089 2010-10-08 ANNULMENT OF DISSOLUTION 2010-10-08
DP-1252891 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
940126002267 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930415002323 1993-04-15 BIENNIAL STATEMENT 1993-01-01
C092114-4 1990-01-02 CERTIFICATE OF INCORPORATION 1990-01-02

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
30115.00
Total Face Value Of Loan:
30115.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30115
Current Approval Amount:
30115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30529.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State