Search icon

DOCO QUICK PRINT, INC.

Company Details

Name: DOCO QUICK PRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1992 (32 years ago)
Entity Number: 1683590
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 420 WOOLWORTH BUILDING, WATERTOWN, NY, United States, 13601
Principal Address: 808 HUNTINGTON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL D. OSBORNE Chief Executive Officer 14110 COUNTY ROUTE 68, RODMAN, NY, United States, 13682

DOS Process Agent

Name Role Address
RICHARD M. CAPONE DOS Process Agent 420 WOOLWORTH BUILDING, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2002-10-25 2006-10-24 Address 420 WOOLWORTH BLDG., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1998-11-24 2006-10-24 Address 808 HUNTINGTON ST, WATERTOWN, NY, 13601, 2822, USA (Type of address: Principal Executive Office)
1994-03-04 1998-11-24 Address 34 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-11-30 2002-10-25 Address 407 SHERMAN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121130002102 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101109002028 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081027002648 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061024002800 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041213002301 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021025002173 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001107002521 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981124002299 1998-11-24 BIENNIAL STATEMENT 1998-11-01
961108002367 1996-11-08 BIENNIAL STATEMENT 1996-11-01
940304002203 1994-03-04 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721658307 2021-01-19 0248 PPS 233 Commerce park dr, Watertown, NY, 13601
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17962.5
Loan Approval Amount (current) 17962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601
Project Congressional District NY-21
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18061.91
Forgiveness Paid Date 2021-08-17
7626577005 2020-04-07 0248 PPP 233 Commerce Park, WATERTOWN, NY, 13601-6370
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17772
Loan Approval Amount (current) 17772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-6370
Project Congressional District NY-24
Number of Employees 2
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17879.12
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State