Search icon

PACKAGE PRINT TECHNOLOGIES, INC.

Company Details

Name: PACKAGE PRINT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1992 (33 years ago)
Entity Number: 1616454
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 1831 NIAGARA ST, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1831 NIAGARA ST, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
KIM KOEHLER Chief Executive Officer 1831 NIAGARA ST, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2005-06-06 2014-04-08 Address 1831 NIAGARA ST, BUFFALO, NY, 14207, 3112, USA (Type of address: Chief Executive Officer)
1994-04-25 2005-06-06 Address 1827 NIAGARA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1994-04-25 2005-06-06 Address PO BOX 1170, BUFFALO, NY, 14213, 1170, USA (Type of address: Service of Process)
1994-04-25 2005-06-06 Address 1827 NIAGARA STREET, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1993-04-05 1994-04-25 Address 1831 NIAGARA STREET, BUFFALO, NY, 14207, 3196, USA (Type of address: Chief Executive Officer)
1993-04-05 1994-04-25 Address P.O. BOX 1170, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1993-04-05 1994-04-25 Address 801 CHESTNUT HILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1992-02-27 1993-04-05 Address 801 CHESTNUT HILL ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002239 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120206002626 2012-02-06 BIENNIAL STATEMENT 2012-02-01
100316002379 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080304002923 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060306003197 2006-03-06 BIENNIAL STATEMENT 2006-02-01
050606002788 2005-06-06 BIENNIAL STATEMENT 2004-02-01
040830000109 2004-08-30 CERTIFICATE OF AMENDMENT 2004-08-30
020124000851 2002-01-24 CERTIFICATE OF MERGER 2002-01-31
940425002218 1994-04-25 BIENNIAL STATEMENT 1994-02-01
930405003030 1993-04-05 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9259507100 2020-04-15 0296 PPP 1831 Niagara Street, Buffalo, NY, 14207
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 6
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45093.35
Forgiveness Paid Date 2020-12-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State