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

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

Form 5500 Series

Employer Identification Number (EIN):
161409719
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
182985.00
Total Face Value Of Loan:
182985.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
285900.00
Total Face Value Of Loan:
285900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-26
Type:
Planned
Address:
6530 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285900
Current Approval Amount:
285900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288939.16
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182985
Current Approval Amount:
182985
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183747.02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State