Search icon

BLACK DOME PRESS CORP.

Company Details

Name: BLACK DOME PRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1990 (35 years ago)
Entity Number: 1477753
ZIP code: 12439
County: Greene
Place of Formation: New York
Address: 1011 RT. 296, HENSONVILLE, NY, United States, 12439

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH ALLEN Chief Executive Officer 1011 RT. 296, HENSONVILLE, NY, United States, 12439

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1011 RT. 296, HENSONVILLE, NY, United States, 12439

History

Start date End date Type Value
1994-09-06 2000-09-12 Address RR 1, BOX 422, HENSONVILLE, NY, 12439, USA (Type of address: Chief Executive Officer)
1994-09-06 2000-09-12 Address RR 1, BOX 422, HENSONVILLE, NY, 12439, USA (Type of address: Principal Executive Office)
1994-04-29 1994-09-06 Address ROUTE 296, RR 1 BOX 422, HENSONVILLE, NY, 12439, USA (Type of address: Chief Executive Officer)
1994-04-29 1994-09-06 Address ROUTE 296, RR1 BOX 422, HENSONVILLE, NY, 12439, USA (Type of address: Principal Executive Office)
1990-09-27 2000-09-12 Address ROUTE 296 RR1 BOX 422, HENSONVILLE, NY, 12439, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100923002106 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080903002447 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060823002152 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041018002547 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020821002203 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000912002240 2000-09-12 BIENNIAL STATEMENT 2000-09-01
981001002598 1998-10-01 BIENNIAL STATEMENT 1998-09-01
960905002433 1996-09-05 BIENNIAL STATEMENT 1996-09-01
940906002055 1994-09-06 BIENNIAL STATEMENT 1993-09-01
940429002081 1994-04-29 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8377787110 2020-04-15 0248 PPP 131 WILLIAM ST, CATSKILL, NY, 12414-1115
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKILL, GREENE, NY, 12414-1115
Project Congressional District NY-19
Number of Employees 1
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5035.95
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State