Search icon

GENEVA PRINTING COMPANY, INC.

Company Details

Name: GENEVA PRINTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1966 (59 years ago)
Entity Number: 1680151
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 40 CASTLE STREET, GENEVA, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD L ALCOCK Chief Executive Officer 40 CASTLE STREET, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CASTLE STREET, GENEVA, NY, United States, 14456

History

Start date End date Type Value
1966-04-25 1992-11-18 Address 330 CASTLE STREET, GENEVA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120522002734 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100420002585 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080507002914 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060428002779 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040412002306 2004-04-12 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
23235.00
Total Face Value Of Loan:
23235.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23235
Current Approval Amount:
23235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23361.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State