Search icon

CHAMELEON COLOR CARDS LTD.

Company Details

Name: CHAMELEON COLOR CARDS LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615165
ZIP code: 14094
County: Erie
Place of Formation: Delaware
Principal Address: 750 BRADFORD STREET, WINNIPEG, MANITOBA, Canada, R3H-ON3
Address: 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMELEON COLOR CARDS, LTD. 401(K) PROFIT SHARING PLAN 2023 161409719 2024-07-17 CHAMELEON COLOR CARDS, LTD. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing GREG PENNYCOOK
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing GREG PENNYCOOK
CHAMELEON COLOR CARDS, LTD. 401(K) PROFIT SHARING PLAN 2022 161409719 2023-04-27 CHAMELEON COLOR CARDS, LTD. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing CATHLEEN M LATTANZIO
Role Employer/plan sponsor
Date 2023-04-25
Name of individual signing CATHLEEN M LATTANZIO
CHAMELEON COLOR CARDS, LTD. 401(K) PROFIT SHARING PLAN 2021 161409719 2022-07-13 CHAMELEON COLOR CARDS, LTD. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing CATHLEEN M LATTANZIO
Role Employer/plan sponsor
Date 2022-07-13
Name of individual signing CATHLEEN M LATTANZIO
CHAMELEON COLOR CARDS, LTD. 401(K) PROFIT SHARING PLAN 2020 161409719 2021-08-02 CHAMELEON COLOR CARDS, LTD. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing CATHLEEN M LATTANZIO
Role Employer/plan sponsor
Date 2021-08-02
Name of individual signing CATHLEEN M LATTANZIO
CHAMELEON COLOR CARDS, LTD. 401(K) PROFIT SHARING PLAN 2019 161409719 2020-06-08 CHAMELEON COLOR CARDS, LTD. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing CATHLEEN M LATTANZIO
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing CATHLEEN M LATTANZIO
CHAMELEON COLOR CARDS, LTD. 401(K) PROFIT SHARING PLAN 2018 161409719 2019-07-31 CHAMELEON COLOR CARDS, LTD. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing CATHLEEN M LATTANZIO
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing CATHLEEN M LATTANZIO
CHAMELEON COLOR CARDS LTD 401K PROFIT SHARING PL AN 2017 161409719 2018-07-30 CHAMELEON COLOR CARDS, LTD 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 140946334

Plan administrator’s name and address

Administrator’s EIN 161409719
Plan administrator’s name CHAMELEON COLOR CARDS, LTD
Plan administrator’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 140946334
Administrator’s telephone number 7166259452

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CATHY LATTANZIO
CHAMELEON COLOR CARDS LTD 401K PROFIT SHARING PL AN 2016 161409719 2017-10-18 CHAMELEON COLOR CARDS, LTD 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 140946334

Plan administrator’s name and address

Administrator’s EIN 161409719
Plan administrator’s name CHAMELEON COLOR CARDS, LTD
Plan administrator’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 140946334
Administrator’s telephone number 7166259452

Signature of

Role Plan administrator
Date 2017-10-18
Name of individual signing CATHY LATTANZIO
CHAMELEON COLOR CARDS LTD 401K PROFIT SHARING PL AN 2015 161409719 2016-10-11 CHAMELEON COLOR CARDS, LTD 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 140946334

Plan administrator’s name and address

Administrator’s EIN 161409719
Plan administrator’s name CHAMELEON COLOR CARDS, LTD
Plan administrator’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 140946334
Administrator’s telephone number 7166259452

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing CATHY LATTANZIO
CHAMELEON COLOR CARDS LTD 401K PROFIT SHARING PL AN 2014 161409719 2015-06-03 CHAMELEON COLOR CARDS, LTD 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 323100
Sponsor’s telephone number 7166259452
Plan sponsor’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 140946334

Plan administrator’s name and address

Administrator’s EIN 161409719
Plan administrator’s name CHAMELEON COLOR CARDS, LTD
Plan administrator’s address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 140946334
Administrator’s telephone number 7166259452

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing CATHY LATTANZIO

DOS Process Agent

Name Role Address
DUHA COLOR SERVICES DOS Process Agent 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MR. EMERIC J. DUHA Chief Executive Officer 750 BRADFORD STREET, WINNIPEG, MANITOBA, Canada, R3H-ON3

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 750 BRADFORD STREET, WINNIPEG, MANITOBA, CAN (Type of address: Chief Executive Officer)
2012-06-01 2025-03-19 Address 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, 6334, USA (Type of address: Service of Process)
2004-02-11 2012-06-01 Address 750 BRADFORD STREET, WINNIPEG, MANITOBA, CAN (Type of address: Service of Process)
1998-02-18 2004-02-11 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-05-11 2025-03-19 Address 750 BRADFORD STREET, WINNIPEG, MANITOBA, CAN (Type of address: Chief Executive Officer)
1992-02-24 1998-02-18 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002932 2025-03-19 BIENNIAL STATEMENT 2025-03-19
140414002266 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120601002128 2012-06-01 BIENNIAL STATEMENT 2012-02-01
100316002892 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080214003146 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060404002805 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040211003082 2004-02-11 BIENNIAL STATEMENT 2004-02-01
980218002339 1998-02-18 BIENNIAL STATEMENT 1998-02-01
940308002435 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930511002618 1993-05-11 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344477831 0213600 2019-11-26 6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-11-26
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300927202 2020-04-15 0296 PPP 6530 South Transit Road, Lockport, NY, 14094
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285900
Loan Approval Amount (current) 285900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 25
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 288939.16
Forgiveness Paid Date 2021-05-21
3064268807 2021-04-14 0296 PPS 6530 S Transit Rd, Lockport, NY, 14094-6334
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182985
Loan Approval Amount (current) 182985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6334
Project Congressional District NY-26
Number of Employees 15
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183747.02
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State