Search icon

PINE BUSH PRINTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINE BUSH PRINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1992 (33 years ago)
Entity Number: 1627550
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 2005 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD G BLAIS JR Chief Executive Officer 2005 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
DONALD G. BLAIS, JR. DOS Process Agent 2005 WESTERN AVE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141750613
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-08 2021-03-12 Address 2005 WESTERN AVE, ALBANY, NY, 12203, 5021, USA (Type of address: Service of Process)
2002-03-22 2008-03-26 Address 2005 WESTERN AVE, ALBANY, NY, 12198, USA (Type of address: Chief Executive Officer)
1993-08-13 2002-03-22 Address 2005 WESTERN AVENUE, ALBANY, NY, 12203, 5021, USA (Type of address: Chief Executive Officer)
1993-08-13 2004-04-08 Address 2005 WESTERN AVENUE, ALBANY, NY, 12203, 5021, USA (Type of address: Principal Executive Office)
1993-08-13 2004-04-08 Address 2005 WESTERN AVENUE, ALBANY, NY, 12203, 5021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060353 2021-03-12 BIENNIAL STATEMENT 2020-04-01
120607002753 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100415002725 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080326002624 2008-03-26 BIENNIAL STATEMENT 2008-04-01
060414002530 2006-04-14 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
103000.00
Total Face Value Of Loan:
103000.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103000
Current Approval Amount:
103000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103874.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State